Freezacino Limited ENGLEFIELD GREEN


Freezacino started in year 2004 as Private Limited Company with registration number 05056609. The Freezacino company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF.

The firm has 4 directors, namely Jonathan D., Gerhardus V. and Anthony P. and others. Of them, Lisa H. has been with the company the longest, being appointed on 26 February 2004 and Jonathan D. and Gerhardus V. and Anthony P. have been with the company for the least time - from 21 March 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicola M. who worked with the the firm until 25 November 2011.

Freezacino Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056609
Date of Incorporation Thu, 26th Feb 2004
Industry
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Jonathan D.

Position: Director

Appointed: 21 March 2017

Gerhardus V.

Position: Director

Appointed: 21 March 2017

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 21 March 2017

Anthony P.

Position: Director

Appointed: 21 March 2017

Lisa H.

Position: Director

Appointed: 26 February 2004

Heather S.

Position: Director

Appointed: 31 July 2007

Resigned: 25 November 2011

Nicola M.

Position: Secretary

Appointed: 26 February 2004

Resigned: 25 November 2011

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 26 February 2004

Resigned: 26 February 2004

Nicola M.

Position: Director

Appointed: 26 February 2004

Resigned: 25 November 2011

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 26 February 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Jonathan D. This PSC has 25-50% voting rights and has 25-50% shares.

Jonathan D.

Notified on 10 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282017-02-282018-02-282019-02-282020-02-29
Net Worth-197 625-222 079    
Balance Sheet
Cash Bank On Hand  357 924476 294321 6741 989
Current Assets190 246105 564372 405477 444321 760142 940
Debtors26 4214 09014 4811 15086140 951
Net Assets Liabilities  110 293127 82810 57758
Other Debtors  7141 150  
Property Plant Equipment  1   
Cash Bank In Hand163 825101 474    
Net Assets Liabilities Including Pension Asset Liability-197 625-222 079    
Tangible Fixed Assets2 3111 156    
Reserves/Capital
Called Up Share Capital1010    
Profit Loss Account Reserve-197 635-222 089    
Shareholder Funds-197 625-222 079    
Other
Accumulated Depreciation Impairment Property Plant Equipment  41 25641 25741 257 
Creditors  147 034130 182121 389121 389
Dividends Paid   248 532508 04928 900
Increase From Depreciation Charge For Year Property Plant Equipment   1  
Net Current Assets Liabilities165 54978 213257 326258 010131 966121 447
Number Shares Issued But Not Fully Paid   1 000  
Number Shares Issued Fully Paid    1 0001 000
Other Creditors  147 034130 182  
Other Taxation Social Security Payable  57 52462 756  
Par Value Share 0 000
Profit Loss   266 067390 79818 381
Property Plant Equipment Gross Cost  41 25741 25741 257 
Total Assets Less Current Liabilities167 86079 369257 327258 010131 966121 447
Trade Creditors Trade Payables  18 554102 504  
Trade Debtors Trade Receivables  13 767   
Creditors Due After One Year365 485301 448    
Creditors Due Within One Year24 69727 351    
Fixed Assets2 3111 156    
Number Shares Allotted 1 000    
Share Capital Allotted Called Up Paid1010    
Tangible Fixed Assets Cost Or Valuation41 25741 257    
Tangible Fixed Assets Depreciation38 94640 101    
Tangible Fixed Assets Depreciation Charged In Period 1 155    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 1st, August 2023
Free Download (8 pages)

Company search

Advertisements