Frear Manufacturing Limited

General information

Name:

Frear Manufacturing Ltd

Office Address:

35 Westgate HD1 1PA Huddersfield

Number: 08078810

Incorporation date: 2012-05-22

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Frear Manufacturing came into being in 2012 as a company enlisted under no 08078810, located at HD1 1PA Huddersfield at 35 Westgate. The company's last known status was dissolved. Frear Manufacturing had been in this business field for 8 years. Frear Manufacturing Limited was registered six years ago under the name of Platinum Manufacturing.

The following limited company was overseen by 1 director: Timothy F., who was formally appointed on May 22, 2012.

The companies that controlled this firm included: Platinum Rails Holdings Limited owned over 3/4 of company shares. This business could have been reached in Keighley at Riparian Way, Cross Hills, BD20 7BW.

  • Previous company's names
  • Frear Manufacturing Limited 2018-03-07
  • Platinum Manufacturing Limited 2012-05-22

Financial data based on annual reports

Company staff

Timothy F.

Role: Director

Appointed: 22 May 2012

Latest update: 24 May 2023

People with significant control

Platinum Rails Holdings Limited
Address: 10 Riparian Way, Cross Hills, Keighley, BD20 7BW, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 05 June 2020
Confirmation statement last made up date 22 May 2019
Annual Accounts 19 October 2013
Start Date For Period Covered By Report 2012-05-22
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 October 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 July 2014
Annual Accounts 15 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts 10 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 10 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Similar companies nearby

Closest companies