Frank Schippers Limited CROWTHORNE


Founded in 2005, Frank Schippers, classified under reg no. 05532766 is an active company. Currently registered at 114 High Street RG45 7AT, Crowthorne the company has been in the business for 19 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 18th Oct 2005 Frank Schippers Limited is no longer carrying the name Springdate.

At present there are 2 directors in the the firm, namely Frank S. and Deborah S.. In addition one secretary - Deborah S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian S. who worked with the the firm until 4 April 2006.

Frank Schippers Limited Address / Contact

Office Address 114 High Street
Town Crowthorne
Post code RG45 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05532766
Date of Incorporation Wed, 10th Aug 2005
Industry Real estate agencies
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Deborah S.

Position: Secretary

Appointed: 15 January 2006

Frank S.

Position: Director

Appointed: 15 January 2006

Deborah S.

Position: Director

Appointed: 15 January 2006

Martin W.

Position: Director

Appointed: 06 October 2005

Resigned: 15 May 2006

Gillian S.

Position: Director

Appointed: 06 October 2005

Resigned: 15 May 2006

Gillian S.

Position: Secretary

Appointed: 06 October 2005

Resigned: 04 April 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2005

Resigned: 06 October 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 10 August 2005

Resigned: 06 October 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we established, there is Gillian S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Deborah S. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Frank S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares.

Gillian S.

Notified on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Deborah S.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Frank S.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Deborah S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Springdate October 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets253 985298 076224 840222 959190 745314 420183 500
Net Assets Liabilities198 831224 553155 366147 998132 014235 087158 272
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 5553 7433 5364 7233 0013 6453 672
Average Number Employees During Period 777877
Creditors77 39587 39895 17999 68087 347108 43856 845
Fixed Assets10 9979 3327 4336 0787 52711 4948 386
Net Current Assets Liabilities191 389218 964151 469146 643127 488227 238153 558
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 28621 80823 36424 09021 25626 903
Total Assets Less Current Liabilities202 386228 296158 902152 721135 015238 732161 944

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
Free Download (4 pages)

Company search

Advertisements