Fridgenius Limited EASTLEIGH


Founded in 1997, Fridgenius, classified under reg no. 03340922 is an active company. Currently registered at 7 Bournemouth Road SO53 3DA, Eastleigh the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Christopher S. and Susan S.. In addition one secretary - Christopher S. - is with the company. Currenlty, the firm lists one former director, whose name is David S. and who left the the firm on 23 April 2010. In addition, there is one former secretary - Susan S. who worked with the the firm until 23 April 2010.

Fridgenius Limited Address / Contact

Office Address 7 Bournemouth Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340922
Date of Incorporation Wed, 26th Mar 1997
Industry Manufacture of tools
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 14 May 2014

Christopher S.

Position: Secretary

Appointed: 02 March 2011

Susan S.

Position: Director

Appointed: 20 April 2010

London Law Services Limited

Position: Nominee Director

Appointed: 26 March 1997

Resigned: 26 March 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 26 March 1997

Susan S.

Position: Secretary

Appointed: 26 March 1997

Resigned: 23 April 2010

David S.

Position: Director

Appointed: 26 March 1997

Resigned: 23 April 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Christopher S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher S.

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

Susan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth202 477220 483       
Balance Sheet
Cash Bank On Hand  154 016146 94283 40455 93865 25337 34314 456
Current Assets223 534283 090276 280301 525293 907303 298245 845257 446220 842
Debtors46 46844 48626 81057 689102 672139 19757 505101 26192 142
Net Assets Liabilities  230 312257 403272 190269 957221 979224 812196 413
Other Debtors  4 4824 79713 48434 02823 16929 47220 191
Property Plant Equipment  14 98913 25311 82429 51823 64716 09239 229
Total Inventories  8 00010 05315 98418 85523 69119 54922 632
Cash Bank In Hand90 845152 795       
Net Assets Liabilities Including Pension Asset Liability202 477220 483       
Stocks Inventory3 9998 000       
Tangible Fixed Assets12 97917 246       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve202 377220 383       
Shareholder Funds202 477220 483       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 47727 91131 04038 62244 49329 59330 241
Average Number Employees During Period    55444
Creditors  57 95954 85731 53114 54811 7978 88624 529
Current Asset Investments82 22277 80987 45486 84191 84789 30899 39699 29391 612
Increase From Depreciation Charge For Year Property Plant Equipment   3 4343 1297 5825 8713 8879 506
Net Current Assets Liabilities204 584233 713218 321246 668262 376260 595214 622220 663191 520
Number Shares Issued Fully Paid   5     
Other Creditors  37 51929 2104 96914 54811 7978 88624 529
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 7878 858
Other Disposals Property Plant Equipment       22 45518 150
Other Investments Other Than Loans    91 84789 30899 39699 29391 612
Other Taxation Social Security Payable  14 84618 24622 43712 60811 35421 6006 422
Par Value Share 1 1     
Property Plant Equipment Gross Cost  39 46641 16442 86468 14068 14045 68569 470
Provisions For Liabilities Balance Sheet Subtotal  2 9982 5182 0105 6084 4933 0579 807
Total Additions Including From Business Combinations Property Plant Equipment   1 6981 70025 276  41 935
Total Assets Less Current Liabilities217 563250 959233 310259 921274 200290 113238 269236 755230 749
Trade Creditors Trade Payables  5 5947 4014 12522 35410 32710 73317 632
Trade Debtors Trade Receivables  22 32852 89289 188105 16934 33671 78971 951
Creditors Due After One Year12 49027 699       
Creditors Due Within One Year18 95049 377       
Fixed Assets12 97917 246       
Number Shares Allotted495       
Provisions For Liabilities Charges2 5962 777       
Share Capital Allotted Called Up Paid515       
Tangible Fixed Assets Additions 8 132       
Tangible Fixed Assets Cost Or Valuation30 10038 232       
Tangible Fixed Assets Depreciation17 12120 986       
Tangible Fixed Assets Depreciation Charged In Period 3 865       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements