Company NameFreng Tec Solutions Limited
DirectorsCaroline Mary Whitmore and Graham Thomas Bolam
Company StatusActive
Company Number11036047
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Caroline Mary Whitmore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameGraham Thomas Bolam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(4 months after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Team Valley
Gateshead
Tyne & Wear
NE11 0JQ

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
1 November 2022Registered office address changed from 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 1 November 2022 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with updates (3 pages)
31 August 2022Micro company accounts made up to 31 October 2021 (1 page)
1 December 2021Confirmation statement made on 26 October 2021 with updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
6 January 2021Confirmation statement made on 26 October 2020 with updates (3 pages)
29 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 November 2019Director's details changed for Ms Caroline Mary Whitmore on 30 September 2019 (2 pages)
20 November 2019Change of details for Graham Thomas Bolam as a person with significant control on 30 September 2019 (2 pages)
20 November 2019Director's details changed for Graham Thomas Bolam on 30 September 2019 (2 pages)
20 November 2019Confirmation statement made on 26 October 2019 with updates (3 pages)
20 November 2019Change of details for Ms Caroline Mary Whitmore as a person with significant control on 30 September 2019 (2 pages)
21 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
6 November 2018Change of details for Graham Thomas Bolam as a person with significant control on 1 October 2018 (2 pages)
6 November 2018Director's details changed for Graham Thomas Bolam on 1 October 2018 (2 pages)
20 March 2018Notification of Graham Thomas Bolam as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Appointment of Graham Thomas Bolam as a director on 1 March 2018 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
(3 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 55
(18 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 55
(18 pages)