Fraikin Limited COVENTRY


Fraikin started in year 1978 as Private Limited Company with registration number 01350718. The Fraikin company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Coventry at First Floor, 2M Middlemarch Business Park. Postal code: CV3 4FJ.

Currently there are 2 directors in the the company, namely Peter B. and Yves P.. In addition one secretary - Lejla G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV4 8HX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1054658 . It is located at 83 Bilton Way, Enfield with a total of 5 cars.

Fraikin Limited Address / Contact

Office Address First Floor, 2M Middlemarch Business Park
Office Address2 Siskin Drive
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350718
Date of Incorporation Tue, 31st Jan 1978
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 01 December 2022

Yves P.

Position: Director

Appointed: 01 July 2022

Lejla G.

Position: Secretary

Appointed: 01 October 2021

Darren H.

Position: Director

Appointed: 01 February 2020

Resigned: 30 June 2022

Jean M.

Position: Director

Appointed: 13 May 2019

Resigned: 30 June 2022

Denis A.

Position: Director

Appointed: 13 May 2019

Resigned: 20 May 2022

Mark B.

Position: Secretary

Appointed: 13 May 2019

Resigned: 06 April 2021

Edward C.

Position: Director

Appointed: 04 October 2016

Resigned: 30 November 2019

Bryn T.

Position: Secretary

Appointed: 17 February 2016

Resigned: 19 October 2018

Thomas B.

Position: Secretary

Appointed: 17 February 2016

Resigned: 17 February 2016

Pierre C.

Position: Director

Appointed: 20 May 2015

Resigned: 13 May 2019

Hugh C.

Position: Director

Appointed: 29 April 2015

Resigned: 13 November 2015

Jean-Philippe G.

Position: Director

Appointed: 12 September 2013

Resigned: 24 May 2017

Hugues R.

Position: Director

Appointed: 12 September 2013

Resigned: 20 May 2015

Xavier L.

Position: Director

Appointed: 17 September 2012

Resigned: 12 September 2013

Emmanuelle K.

Position: Secretary

Appointed: 22 February 2012

Resigned: 17 February 2016

Patrick G.

Position: Director

Appointed: 30 November 2010

Resigned: 17 September 2012

Peter B.

Position: Director

Appointed: 05 May 2010

Resigned: 16 February 2015

Stephen F.

Position: Secretary

Appointed: 15 June 2009

Resigned: 08 June 2010

Laurent B.

Position: Director

Appointed: 20 May 2009

Resigned: 14 February 2016

Michel D.

Position: Director

Appointed: 27 November 2007

Resigned: 12 September 2013

Olivier D.

Position: Director

Appointed: 14 January 2004

Resigned: 12 September 2013

Pierre M.

Position: Director

Appointed: 14 February 2002

Resigned: 14 January 2004

John B.

Position: Director

Appointed: 07 September 2000

Resigned: 26 August 2010

Francois G.

Position: Director

Appointed: 13 December 1999

Resigned: 01 January 2009

Claude G.

Position: Director

Appointed: 08 March 1999

Resigned: 20 February 2009

Barry B.

Position: Secretary

Appointed: 21 August 1997

Resigned: 15 June 2009

Jean L.

Position: Director

Appointed: 26 June 1997

Resigned: 05 April 2004

Michel D.

Position: Director

Appointed: 19 May 1994

Resigned: 14 February 2002

Solange F.

Position: Director

Appointed: 13 July 1992

Resigned: 13 December 1999

John P.

Position: Director

Appointed: 13 July 1992

Resigned: 04 June 1997

Dominique F.

Position: Director

Appointed: 13 July 1992

Resigned: 13 December 1999

Jean F.

Position: Director

Appointed: 13 July 1992

Resigned: 08 July 1996

Ian W.

Position: Secretary

Appointed: 13 July 1992

Resigned: 20 August 1997

Peter F.

Position: Director

Appointed: 13 July 1992

Resigned: 13 December 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Financiere Truck (Investissement) Sas from Paris, France. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Financiere Truck (Investissement) Sas

West Plaza 9 Rue Du Debarcadere, Cs 80037, 92700 Colombes, Paris, France

Legal authority French Gaap
Legal form Limited Company
Notified on 9 March 2017
Ceased on 24 April 2018
Nature of control: 75,01-100% shares

Transport Operator Data

83 Bilton Way
City Enfield
Post code EN3 7NH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (33 pages)

Company search