Company NameFrosty Hire & Sales Limited
DirectorGeorge Artimadis
Company StatusActive
Company Number07999606
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr George Artimadis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitefrostyhire.co.uk
Email address[email protected]
Telephone020 83686962
Telephone regionLondon

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1George Artimadis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,788
Cash£24,277
Current Liabilities£129,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

23 April 2021Delivered on: 4 May 2021
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 May 2019Delivered on: 23 May 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 9 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
21 March 2019Delivered on: 9 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Master deed of assignment.
Outstanding
11 March 2019Delivered on: 22 March 2019
Persons entitled: Renaissance Asset Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 July 2020Registration of charge 079996060005, created on 18 June 2020 (24 pages)
6 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 May 2019Registration of charge 079996060004, created on 22 May 2019 (16 pages)
11 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
9 April 2019Registration of charge 079996060002, created on 21 March 2019 (25 pages)
9 April 2019Registration of charge 079996060003, created on 21 March 2019 (4 pages)
22 March 2019Registration of charge 079996060001, created on 11 March 2019 (16 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
23 March 2012Appointment of Mr George Artimadis as a director (2 pages)
23 March 2012Appointment of Mr George Artimadis as a director (2 pages)
22 March 2012Termination of appointment of Graham Cowan as a director (1 page)
22 March 2012Termination of appointment of Graham Cowan as a director (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)