Frew Business Machines Limited DUNGANNON


Founded in 1999, Frew Business Machines, classified under reg no. NI036912 is an active company. Currently registered at 10-18 Killyman Street BT71 7SJ, Dungannon the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Gloria F., Kenneth W. and Robin F.. Of them, Robin F. has been with the company the longest, being appointed on 10 September 1999 and Gloria F. has been with the company for the least time - from 21 September 2021. 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 - Jean F. who worked with the the firm until 13 February 2021.

Frew Business Machines Limited Address / Contact

Office Address 10-18 Killyman Street
Office Address2 Moy
Town Dungannon
Post code BT71 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036912
Date of Incorporation Fri, 10th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gloria F.

Position: Director

Appointed: 21 September 2021

Kenneth W.

Position: Director

Appointed: 15 March 2006

Robin F.

Position: Director

Appointed: 10 September 1999

Jean F.

Position: Director

Appointed: 06 October 1999

Resigned: 13 February 2021

Jean F.

Position: Secretary

Appointed: 10 September 1999

Resigned: 13 February 2021

John F.

Position: Director

Appointed: 10 September 1999

Resigned: 09 September 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Robin F. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is John F. This PSC owns 25-50% shares.

Robin F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John F.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand807 008947 948856 2781 204 7831 145 1061 234 6061 328 9311 193 614
Current Assets1 160 6951 273 8801 419 4301 702 5121 693 4511 675 2341 722 8091 601 532
Debtors289 678259 728494 962426 129473 165361 689310 992320 887
Net Assets Liabilities1 160 4981 246 9921 281 0921 295 0101 348 5471 406 7051 282 3231 165 680
Other Debtors1 49267215 1701 411650536770522
Property Plant Equipment215 597241 801114 76190 683119 102110 341117 108108 341
Total Inventories64 00966 20468 19071 60075 18078 93982 88687 031
Other
Accrued Liabilities 4 3358 1966 9197 29013 15310 50510 828
Accumulated Amortisation Impairment Intangible Assets165 000185 000200 000200 000200 000200 000200 000200 000
Accumulated Depreciation Impairment Property Plant Equipment87 41094 82493 264117 427105 352117 614131 578149 955
Additions Other Than Through Business Combinations Property Plant Equipment 117 91743 1108591 75520 50048 53624 915
Amounts Owed To Related Parties36 70257 368      
Average Number Employees During Period9991010101010
Bank Overdrafts     1 575  
Creditors250 794283 689253 099498 18513 750375 599550 352542 230
Disposals Decrease In Depreciation Impairment Property Plant Equipment -30 456-33 749 -45 712-11 621-19 007-11 673
Disposals Property Plant Equipment -84 299-171 709 -75 411-17 000-27 805-15 305
Dividend Per Share Final 1 6002 4073 4073 7612 5994 0924 400
Dividends Paid On Shares Final135 000160 000240 667340 667370 667259 862409 215440 000
Finance Lease Liabilities Present Value Total    13 75013 750  
Fixed Assets250 597256 801114 761     
Increase From Amortisation Charge For Year Intangible Assets 20 00015 000200 000200 000   
Increase From Depreciation Charge For Year Property Plant Equipment 37 87032 19024 16333 63723 88332 97130 050
Intangible Assets35 00015 000      
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities909 901990 1911 166 3311 204 3271 243 1951 299 6351 172 4571 059 302
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors76 06470 17470 376105 80482 88969 339254 956205 212
Other Inventories64 00966 20468 19071 60075 18078 93982 88687 031
Par Value Share1 3501 600111111
Prepayments 6346671 4621 4411 5151 4771 595
Property Plant Equipment Gross Cost303 007336 624208 025208 110224 454227 955248 686258 296
Provisions For Liabilities Balance Sheet Subtotal     3 2717 2421 963
Taxation Social Security Payable34 42549 09458 73258 001103 129133 546129 756149 575
Total Assets Less Current Liabilities   1 295 0101 362 2971 409 9761 289 5651 167 643
Total Borrowings    13 75015 325  
Trade Creditors Trade Payables103 603107 053115 795242 212241 948144 236155 135176 615
Trade Debtors Trade Receivables288 186258 422479 125423 256471 074359 638308 745318 770
Director Remuneration 46 58848 05347 39149 04441 71350 49649 671

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (14 pages)

Company search

Advertisements