Company NameMetallbau Fruh UK Limited
DirectorAnton Fruh
Company StatusActive - Proposal to Strike off
Company Number02354418
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Previous NameOptcram Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAnton Fruh
Date of BirthMay 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBottinger Strasse 59
D-79331
Nimburg
Germany
Secretary NameMrs Petra Fruh
StatusCurrent
Appointed01 January 2009(19 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressBottinger Strasse 59 D-79331
Nimburg
Germany
Director NameHerr Dieter Fruh
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressHauptstrasse 1
D 79356 Eichstetten
Germany
Secretary NameHerr Dieter Fruh
NationalityGerman
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHauptstrasse 1
D 79356 Eichstetten
Germany

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Metallbau Fruh Gmbh
99.00%
Ordinary
1 at £1D. Fruh
1.00%
Ordinary

Financials

Year2014
Turnover£9,425,194
Gross Profit£1,513,980
Net Worth£3,455,057
Cash£14,559
Current Liabilities£3,332,855

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Charges

13 June 2002Delivered on: 14 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2017Full accounts made up to 31 December 2016 (20 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2015Full accounts made up to 31 December 2013 (17 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
30 January 2014Full accounts made up to 31 December 2012 (16 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 January 2013Full accounts made up to 31 December 2011 (16 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Director's details changed for Anton Fruh on 2 March 2012 (2 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Anton Fruh on 2 March 2012 (2 pages)
5 October 2011Amended full accounts made up to 31 December 2010 (14 pages)
27 September 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
14 January 2011Full accounts made up to 31 December 2009 (16 pages)
24 March 2010Director's details changed for Anton Fruh on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Anton Fruh on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
20 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 February 2009Secretary appointed mrs petra fruh (1 page)
12 February 2009Appointment terminated director dieter fruh (1 page)
12 February 2009Appointment terminated secretary dieter fruh (1 page)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Return made up to 02/03/08; no change of members (7 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 April 2007Return made up to 02/03/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 March 2005Return made up to 02/03/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 July 2004Full accounts made up to 31 December 2002 (12 pages)
21 April 2004Return made up to 02/03/04; full list of members (7 pages)
30 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 December 2001 (15 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
16 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Return made up to 02/03/01; full list of members (6 pages)
17 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 April 2000Return made up to 02/03/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 December 1998 (12 pages)
23 November 1998Delivery ext'd 3 mth 31/12/98 (1 page)
17 November 1998Full accounts made up to 31 December 1997 (12 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 April 1998Return made up to 02/03/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Return made up to 02/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
26 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 April 1996Return made up to 02/03/96; no change of members (4 pages)
8 January 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 December 1995Full accounts made up to 31 December 1994 (11 pages)
27 March 1995Return made up to 02/03/95; no change of members (4 pages)
28 June 1989Memorandum and Articles of Association (7 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1989Company name changed optcram LIMITED\certificate issued on 22/06/89 (2 pages)
2 March 1989Incorporation (9 pages)