Frewer & Co. Engineers Limited REDHILL


Founded in 2003, Frewer & . Engineers, classified under reg no. 04917527 is an active company. Currently registered at Chancery House RH1 6AA, Redhill the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th November 2003 Frewer & Co. Engineers Limited is no longer carrying the name Speed 9765.

The firm has one director. Peter F., appointed on 27 October 2003. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Frances F.. There were no ex directors.

Frewer & Co. Engineers Limited Address / Contact

Office Address Chancery House
Office Address2 3 Hatchlands Road
Town Redhill
Post code RH1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917527
Date of Incorporation Wed, 1st Oct 2003
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Chancery House Secretaries Limited

Position: Corporate Secretary

Appointed: 12 June 2019

Peter F.

Position: Director

Appointed: 27 October 2003

Frances F.

Position: Secretary

Appointed: 27 October 2003

Resigned: 12 June 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 27 October 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 2003

Resigned: 27 October 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Frewer Engineering Group Limited from Redhill, England. This PSC is categorised as "a limited company (limited by shares)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Frances F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Frewer Engineering Group Limited

Chancery House Hatchlands Road, Redhill, Surrey, RH1 6AA, England

Legal authority England And Wales
Legal form Limited Company (Limited By Shares)
Country registered England And Wales
Place registered England And Wales
Registration number 12025254
Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter F.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frances F.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 9765 November 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets496 785288 837263 719556 2311 186 9051 021 614870 461953 167
Cash Bank On Hand   113 319707 665630 109452 150376 411
Debtors   417 912399 240366 505368 311506 756
Net Assets Liabilities   439 4751 011 807892 119489 011309 563
Other Debtors   81 493168 87835 889228 291170 996
Property Plant Equipment   34 04685 59676 89573 45336 881
Total Inventories   25 00080 00025 00050 00070 000
Other
Amount Specific Advance Or Credit Directors68 56931 71519 737     
Amount Specific Advance Or Credit Made In Period Directors73 66231 98745 683     
Amount Specific Advance Or Credit Repaid In Period Directors55 49168 84157 661     
Creditors29 63137 78245 174150 802248 84548 95939 215189 689
Fixed Assets23 63521 27712 82034 046    
Net Current Assets Liabilities467 154251 055218 545405 429938 060864 183465 156467 025
Total Assets Less Current Liabilities490 789272 332231 365439 4751 023 656941 078538 609503 906
Accumulated Depreciation Impairment Property Plant Equipment   39 50847 63089 797125 824115 211
Amounts Owed By Group Undertakings     230 063  
Amounts Owed To Group Undertakings      256 437193 327
Average Number Employees During Period   812151716
Bank Borrowings Overdrafts     48 95939 215189 689
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 8729482 84347 330
Disposals Property Plant Equipment    29 8722 9138 37960 646
Increase From Depreciation Charge For Year Property Plant Equipment    37 99443 11538 87036 717
Other Creditors   24 06521 72054 36928 84844 921
Other Taxation Social Security Payable   104 710197 30481 64063 01779 930
Property Plant Equipment Gross Cost   73 554133 226166 692199 277152 092
Provisions For Liabilities Balance Sheet Subtotal    11 849 10 3834 654
Total Additions Including From Business Combinations Property Plant Equipment    89 54436 37940 96413 461
Trade Creditors Trade Payables   22 02729 82120 38147 003109 964
Trade Debtors Trade Receivables   336 419230 362100 553140 020335 760

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, December 2023
Free Download (1 page)

Company search

Advertisements