Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRUGALPAC LIMITED
Company Information for

FRUGALPAC LIMITED

FRUGAL HOUSE,, 37 CRANE BOULEVARD, IPSWICH, IP3 9SQ,
Company Registration Number
07600690
Private Limited Company
Active

Company Overview

About Frugalpac Ltd
FRUGALPAC LIMITED was founded on 2011-04-12 and has its registered office in Ipswich. The organisation's status is listed as "Active". Frugalpac Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRUGALPAC LIMITED
 
Legal Registered Office
FRUGAL HOUSE,
37 CRANE BOULEVARD
IPSWICH
IP3 9SQ
Other companies in IP12
 
Previous Names
3 BOYS LTD02/12/2016
Filing Information
Company Number 07600690
Company ID Number 07600690
Date formed 2011-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120207282  
Last Datalog update: 2024-05-05 10:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRUGALPAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRUGALPAC LIMITED
The following companies were found which have the same name as FRUGALPAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRUGALPAC 2 LIMITED FRUGAL HOUSE, 37, CRANE BOULEVARD IPSWICH IP3 9SQ Active Company formed on the 2016-07-20

Company Officers of FRUGALPAC LIMITED

Current Directors
Officer Role Date Appointed
HUGH CHARLES HOWARD DUNN
Company Secretary 2017-02-28
LUKE MICHAEL BENNETT
Director 2017-07-14
NIGEL ALAN KENNEDY
Director 2015-09-28
THOMAS WILLIAM PATRICK O'BRIEN
Director 2017-07-14
ANDREW JONATHAN STONE
Director 2015-09-28
ANDREW MALCOLM WAUGH
Director 2018-07-26
JEREMY SIMON YOUNG
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM MYERSCOUGH
Director 2011-04-12 2018-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE MICHAEL BENNETT FRUGALPAC 2 LIMITED Director 2017-10-23 CURRENT 2016-07-20 Active
NIGEL ALAN KENNEDY COMMUCAN LIMITED Director 2013-09-17 CURRENT 2011-04-27 Active
NIGEL ALAN KENNEDY THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY Director 2012-09-20 CURRENT 1963-04-05 Active
ANDREW JONATHAN STONE ST ALBANS BLOODSTOCK LIMITED Director 2015-07-10 CURRENT 2013-08-23 Active
ANDREW JONATHAN STONE MYNTHURST FARMS LIMITED Director 2015-01-12 CURRENT 1995-10-18 Liquidation
ANDREW JONATHAN STONE OZLEWORTH PARK MANAGEMENT LIMITED Director 2014-06-27 CURRENT 2005-10-25 Active
ANDREW JONATHAN STONE GAMMA COMMUNICATIONS PLC Director 2014-06-06 CURRENT 2014-03-17 Active
ANDREW JONATHAN STONE CALCOT HEALTH & LEISURE COMPANY LIMITED Director 2012-04-26 CURRENT 2000-11-24 Active
ANDREW JONATHAN STONE PROFESSIONAL RESELLER GROUP LIMITED Director 2010-11-12 CURRENT 2010-09-21 Active - Proposal to Strike off
ANDREW JONATHAN STONE WEARDALE ESTATES LIMITED Director 2010-04-13 CURRENT 1995-10-18 Active
ANDREW JONATHAN STONE REDHILL AERODROME VENTURES LIMITED Director 2008-04-08 CURRENT 1991-07-26 Active
ANDREW JONATHAN STONE GREENSTONE+ LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ANDREW MALCOLM WAUGH HAPPENING INDUSTRIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
JEREMY SIMON YOUNG KILDALE TOPCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
JEREMY SIMON YOUNG FRUGALPAC 2 LIMITED Director 2017-10-23 CURRENT 2016-07-20 Active
JEREMY SIMON YOUNG OCP MADISON HOLDINGS, LTD Director 2015-06-17 CURRENT 2013-07-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution The maximum amount to be raised by the private share offer as defined and described, be increased from 3000000 to 4000000/ the minimum amount
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-0606/04/23 STATEMENT OF CAPITAL GBP 51.06535
2022-11-1010/11/22 STATEMENT OF CAPITAL GBP 50.78206
2022-10-25CH03SECRETARY'S DETAILS CHNAGED FOR HUGH CHARLES HOWARD DUNN on 2022-10-25
2022-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26SH0125/04/22 STATEMENT OF CAPITAL GBP 45.39157
2022-04-25AP01DIRECTOR APPOINTED MS LISA JANE JILLETT
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-12-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-2016/12/21 STATEMENT OF CAPITAL GBP 44.54968
2021-12-20SH0116/12/21 STATEMENT OF CAPITAL GBP 44.54968
2021-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Frugal House 30 Wharfedale Road Ipswich Suffolk IP1 4JP England
2021-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MICHAEL BENNETT
2021-05-17CH01Director's details changed for Mr Andrew Malcolm Waugh on 2021-05-17
2021-05-04RP04SH01Second filing of capital allotment of shares GBP29.05119
2021-04-29RP04SH01Second filing of capital allotment of shares GBP28.3955
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-20SH0119/04/21 STATEMENT OF CAPITAL GBP 21.133512
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CH01Director's details changed for Mr Luke Michael Bennett on 2021-03-04
2021-02-26SH0126/02/21 STATEMENT OF CAPITAL GBP 21.133512
2021-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-10RP04SH01Second filing of capital allotment of shares GBP21.12838
2020-05-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06SH0105/05/20 STATEMENT OF CAPITAL GBP 21.12838
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-01AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-11RES01ADOPT ARTICLES 11/04/19
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 30 Wharfedale Road Ipswich Suffolk IP1 4JP England
2019-01-16CH01Director's details changed for Mr Luke Michael Bennett on 2019-01-16
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM 30 Wharfedale Road Wharfedale Road Ipswich Suffolk IP1 4JP England
2018-11-29SH0129/11/18 STATEMENT OF CAPITAL GBP 16.67288
2018-11-28CH01Director's details changed for Mr Nigel Frederick Hartley Corner on 2018-11-28
2018-11-15AP01DIRECTOR APPOINTED MR NIGEL FREDERICK HARTLEY CORNER
2018-09-28SH0128/09/18 STATEMENT OF CAPITAL GBP 12.692826
2018-09-26CH01Director's details changed for Mr Luke Michael Bennett on 2018-09-26
2018-09-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-07-26AP01DIRECTOR APPOINTED MR ANDREW MALCOLM WAUGH
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM MYERSCOUGH
2018-06-14RES01ADOPT ARTICLES 14/06/18
2018-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-12AD02Register inspection address changed from 18 Langton Place Hatter Street Bury St Edmunds Suffolk IP33 1NE England to 24 Finstock Road Finstock Road London W10 6LU
2018-04-12AD04Register(s) moved to registered office address Unit 19 Brightwell Barns Waldringfield Road Brightwell Suffolk IP10 0BJ
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17AP01DIRECTOR APPOINTED MR JEREMY SIMON YOUNG
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 9.750642
2017-08-09SH0109/08/17 STATEMENT OF CAPITAL GBP 9.750642
2017-07-19RES13RE GRANT OPTIONS AND ADOPTION OF EMI SHARE OPTION SCHEME 11/07/2017
2017-07-19RES01ADOPT ARTICLES 11/07/2017
2017-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re grant options and adoption of emi share option scheme 11/07/2017
  • Resolution of adoption of Articles of Association
2017-07-14AP01DIRECTOR APPOINTED MR THOMAS WILLIAM PATRICK O'BRIEN
2017-07-14AP01DIRECTOR APPOINTED MR LUKE MICHAEL BENNETT
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 8.48
2017-06-01RP04SH01Second filing of capital allotment of shares GBP8.48
2017-06-01ANNOTATIONClarification
2017-05-17ANNOTATIONClarification
2017-05-16RP04SH01SECOND FILED SH01 - 16/03/15 STATEMENT OF CAPITAL GBP 3.49
2017-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/16
2017-05-16RP04SH01SECOND FILED SH01 - 10/12/15 STATEMENT OF CAPITAL GBP 5.65
2017-05-16RP04SH01SECOND FILED SH01 - 28/09/15 STATEMENT OF CAPITAL GBP 4.89
2017-05-16RP04SH01SECOND FILED SH01 - 22/07/15 STATEMENT OF CAPITAL GBP 3.66
2017-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/15
2017-05-16ANNOTATIONClarification
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM, UNI 19 BRIGHTWELL BARNS WALDRINGFIELD ROAD, BRIGHTWELL, IPSWICH, SUFFOLK, IP10 0BJ, ENGLAND
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM, 18 LANGTON PLACE BURY ST EDMUNDS, SUFFOLK, IP33 1NE, ENGLAND
2017-03-08AP03SECRETARY APPOINTED HUGH CHARLES HOWARD DUNN
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 8.87
2016-12-06SH0113/09/16 STATEMENT OF CAPITAL GBP 8.87
2016-12-06SH0113/09/16 STATEMENT OF CAPITAL GBP 8.87
2016-12-02RES15CHANGE OF NAME 02/11/2016
2016-12-02CERTNMCOMPANY NAME CHANGED 3 BOYS LTD CERTIFICATE ISSUED ON 02/12/16
2016-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-29AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM CROSS TREES BROOMHEATH WOODBRIDGE IP12 4DL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 6.04
2016-05-12AR0112/04/16 FULL LIST
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM, CROSS TREES BROOMHEATH, WOODBRIDGE, IP12 4DL
2016-05-12AR0112/04/16 FULL LIST
2016-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-18RES01ADOPT ARTICLES 28/09/2015
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 6.04
2016-01-18SH0110/12/15 STATEMENT OF CAPITAL GBP 6.04000
2016-01-18SH0110/12/15 STATEMENT OF CAPITAL GBP 6.04000
2015-12-17AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 5.279262
2015-11-24SH0128/09/15 STATEMENT OF CAPITAL GBP 5.279262
2015-11-24SH0128/09/15 STATEMENT OF CAPITAL GBP 5.279262
2015-11-10AP01DIRECTOR APPOINTED MR ANDREW JONATHAN STONE
2015-11-10AP01DIRECTOR APPOINTED MR NIGEL ALAN KENNEDY
2015-10-08SH0122/07/15 STATEMENT OF CAPITAL GBP 4.05000
2015-10-08SH0122/07/15 STATEMENT OF CAPITAL GBP 4.05000
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3.89
2015-06-23AR0112/04/15 FULL LIST
2015-06-23AR0112/04/15 FULL LIST
2015-04-09SH0116/03/15 STATEMENT OF CAPITAL GBP 3.89
2015-04-09SH0116/03/15 STATEMENT OF CAPITAL GBP 3.89
2015-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-04RES01ADOPT ARTICLES 19/12/2014
2015-02-06AA30/04/14 TOTAL EXEMPTION SMALL
2015-02-04SH1904/02/15 STATEMENT OF CAPITAL GBP 3.30
2015-01-05SH20STATEMENT BY DIRECTORS
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 10/12/14
2015-01-05RES06REDUCE ISSUED CAPITAL 10/12/2014
2014-10-20SH0110/10/14 STATEMENT OF CAPITAL GBP 25003.31
2014-10-07ANNOTATIONClarification
2014-10-07RP04SECOND FILING FOR FORM SH01
2014-09-16SH0121/08/14 STATEMENT OF CAPITAL GBP 25003.21
2014-07-28RES13GENERAL COMPANY BUSINESS 04/06/2014
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-28SH02SUB-DIVISION 01/05/14
2014-07-28SH0101/05/14 STATEMENT OF CAPITAL GBP 25003.19000
2014-05-09AR0112/04/14 FULL LIST
2014-05-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2014-03-04RES01ADOPT ARTICLES 17/02/2014
2013-10-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-23AD02SAIL ADDRESS CREATED
2013-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2013-09-11RES01ADOPT ARTICLES 30/08/2013
2013-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11SH0130/08/13 STATEMENT OF CAPITAL GBP 25002.94
2013-07-24AR0112/04/13 FULL LIST
2013-07-17SH02SUB-DIVISION 24/06/13
2013-07-09RES12VARYING SHARE RIGHTS AND NAMES
2013-07-05ANNOTATIONClarification
2013-07-05RP04SECOND FILING FOR FORM SH01
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-15SH0112/11/12 STATEMENT OF CAPITAL GBP 118752.27
2012-06-20AR0112/04/12 FULL LIST
2011-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to FRUGALPAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRUGALPAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRUGALPAC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.079
MortgagesNumMortOutstanding0.717
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 17219 - Manufacture of other paper and paperboard containers

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRUGALPAC LIMITED

Intangible Assets
Patents
We have not found any records of FRUGALPAC LIMITED registering or being granted any patents
Domain Names

FRUGALPAC LIMITED owns 1 domain names.

3boys.co.uk  

Trademarks
We have not found any records of FRUGALPAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUGALPAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as FRUGALPAC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRUGALPAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FRUGALPAC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084413000Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines)
2018-12-0084413000Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines)
2018-10-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2018-10-0084425000
2018-10-0084425000
2016-02-0084414000Machines for moulding articles in paper pulp, paper or paperboard (excl. drying equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
FRUGALPAC LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 89,500

CategoryAward Date Award/Grant
PEEL-IT - An innovative environmentallyfriendly paint packaging solution : Smart - Proof of Concept 2012-11-01 £ 89,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FRUGALPAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.