F.R.X. LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU16 7JR

Company number 04026531
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 8 THE CLOISTERS, FRIMLEY, SURREY, GU16 7JR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Register inspection address has been changed to D & M Precision Unit K Grafton Way West Ham Ind Est Basingstoke Hampshire RG22 6HY; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of F.R.X. LIMITED are www.frx.co.uk, and www.f-r-x.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Ash Vale Rail Station is 3.1 miles; to Bagshot Rail Station is 4.1 miles; to Ash Rail Station is 4.7 miles; to Bentley (Hants) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F R X Limited is a Private Limited Company. The company registration number is 04026531. F R X Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of F R X Limited is 8 The Cloisters Frimley Surrey Gu16 7jr. . JACOBS-HOGG, Angela Louise is a Secretary of the company. JACOBS, Kenneth Michael is a Director of the company. Secretary LANDIS, Linda Christine has been resigned. Secretary PEARCE, Janice has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LANDIS, Linda Christine has been resigned. Director LANDIS, Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JACOBS-HOGG, Angela Louise
Appointed Date: 01 July 2005

Director
JACOBS, Kenneth Michael
Appointed Date: 02 August 2001
77 years old

Resigned Directors

Secretary
LANDIS, Linda Christine
Resigned: 02 August 2001
Appointed Date: 01 August 2000

Secretary
PEARCE, Janice
Resigned: 01 July 2005
Appointed Date: 02 August 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 August 2000
Appointed Date: 04 July 2000

Director
LANDIS, Linda Christine
Resigned: 02 August 2001
Appointed Date: 01 August 2000
76 years old

Director
LANDIS, Michael
Resigned: 02 August 2001
Appointed Date: 01 August 2000
72 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 August 2001
Appointed Date: 04 July 2000

F.R.X. LIMITED Events

15 Mar 2017
Register inspection address has been changed to D & M Precision Unit K Grafton Way West Ham Ind Est Basingstoke Hampshire RG22 6HY
07 Sep 2016
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 43 more events
05 Sep 2000
Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000
23 Aug 2000
Registered office changed on 23/08/00 from: suite 25572 72 new bond street london W1Y 9DD
23 Aug 2000
New director appointed
23 Aug 2000
New secretary appointed;new director appointed
04 Jul 2000
Incorporation

F.R.X. LIMITED Charges

27 June 2014
Charge code 0402 6531 0002
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
26 February 2004
All assets debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…