Company NameFRED & Noah Ltd
DirectorsDaniel Reynolds and Natalie Reynolds
Company StatusActive
Company Number10391021
CategoryPrivate Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDaniel Reynolds
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Hurricane Way
Wickford
SS11 8YB
Director NameNatalie Reynolds
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Hurricane Way
Wickford
SS11 8YB

Location

Registered AddressUnit 19
Hurricane Way
Wickford
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 May 2022Registered office address changed from Rivernook Kingsmans Farm Road Hullbridge Hockley SS5 6QB England to Unit 19 Hurricane Way Wickford SS11 8YB on 25 May 2022 (1 page)
29 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 June 2018Registered office address changed from 4 Crouch View Villas Lambourne Hall Road Canewdon Rochford SS4 3PQ England to Rivernook Kingsmans Farm Road Hullbridge Hockley SS5 6QB on 26 June 2018 (1 page)
6 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2016Registered office address changed from Crouch View Villas Lambourne Hall Road Canewdon Rochford Essex SS4 3PQ United Kingdom to 4 Crouch View Villas Lambourne Hall Road Canewdon Rochford SS4 3PQ on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Crouch View Villas Lambourne Hall Road Canewdon Rochford Essex SS4 3PQ United Kingdom to 4 Crouch View Villas Lambourne Hall Road Canewdon Rochford SS4 3PQ on 5 October 2016 (1 page)
23 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-23
  • GBP 2
(27 pages)
23 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-23
  • GBP 2
(27 pages)