General information

Name:

Frais Limited

Office Address:

14 Derby Road Stapleford NG9 7AA Nottinghamshire

Number: 07845026

Incorporation date: 2011-11-11

Dissolution date: 2018-01-26

End of financial year: 29 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Nottinghamshire under the ID 07845026. The firm was established in 2011. The office of the firm was situated at 14 Derby Road Stapleford. The post code is NG9 7AA. This enterprise was formally closed in 2018, meaning it had been in business for seven years.

Kasim M. was this firm's director, selected to lead the company in 2016.

Kasim M. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003054534
Trademark image:Trademark UK00003054534 image
Status:Application Published
Filing date:2014-05-07
Owner name:Frais Ltd
Owner address:Frais Ltd, Wholesale Market, Hickman Avenue, WOLVERHAMPTON, United Kingdom, WV1 2TX

Financial data based on annual reports

Company staff

Kasim M.

Role: Director

Appointed: 25 August 2016

Latest update: 8 March 2023

People with significant control

Kasim M.
Notified on 25 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 08 November 2019
Confirmation statement last made up date 25 October 2016
Annual Accounts 16 February 2013
Start Date For Period Covered By Report 2011-11-11
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 16 February 2013
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 January 2016
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 September 2016
Annual Accounts 10 April 2015
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 10 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 46310 : Wholesale of fruit and vegetables
  • 46410 : Wholesale of textiles
6
Company Age

Similar companies nearby

Closest companies