Fraher & Findlay Construction Limited LONDON


Founded in 2016, Fraher & Findlay Construction, classified under reg no. 10196315 is an active company. Currently registered at Unit 3 SE13 7UX, London the company has been in the business for 8 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 17th Feb 2020 Fraher & Findlay Construction Limited is no longer carrying the name Findlay Fraher Construction.

The firm has 2 directors, namely James R., Joseph F.. Of them, James R., Joseph F. have been with the company the longest, being appointed on 24 May 2016. As of 11 May 2024, there was 1 ex director - Richard B.. There were no ex secretaries.

Fraher & Findlay Construction Limited Address / Contact

Office Address Unit 3
Office Address2 Mercy Terrace
Town London
Post code SE13 7UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10196315
Date of Incorporation Tue, 24th May 2016
Industry Development of building projects
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

James R.

Position: Director

Appointed: 24 May 2016

Joseph F.

Position: Director

Appointed: 24 May 2016

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2016

Resigned: 27 February 2017

Richard B.

Position: Director

Appointed: 24 May 2016

Resigned: 24 May 2016

Huntsmoor Limited

Position: Corporate Director

Appointed: 24 May 2016

Resigned: 24 May 2016

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 24 May 2016

Resigned: 24 May 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Elizabeth F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Joseph F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth F.

Notified on 23 February 2023
Nature of control: significiant influence or control

Joseph F.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Fraher & Findlay Holdings Limited

Unit F, First Floor Dragonfly Place, London, SE4 2FN, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12278717
Notified on 12 February 2020
Ceased on 23 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Findlay Fraher Construction February 17, 2020
Findlay Fraher Development March 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand  79 73121 50887 814127 095196 775
Current Assets   144 582478 432837 266763 762
Debtors1 1857 703430 947123 074390 618710 171566 987
Other Debtors1 1857 703361 70485 995156 770174 095254 279
Property Plant Equipment 4125 97113 3856 8116 0423 061
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 1149 47714 1528 76012 907
Additions Other Than Through Business Combinations Property Plant Equipment  10 67312 770 3 2691 166
Amounts Owed By Related Parties    149 216358 632 
Amounts Owed To Group Undertakings   148 756153 110250 703308 893
Average Number Employees During Period  32222
Bank Borrowings Overdrafts 740     
Corporation Tax Payable      12 591
Creditors8 71643 059586 417421 050667 116827 953648 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 0407 2244 28119 35931 614
Increase From Depreciation Charge For Year Property Plant Equipment  5 1145 3565 3364 0384 147
Net Current Assets Liabilities-7 531-35 356 -276 468-188 6849 313115 008
Number Shares Issued Fully Paid 2     
Other Creditors1 68021 770448 112213 990374 384462 476268 353
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9936619 431 
Other Disposals Property Plant Equipment   9931 8999 431 
Other Taxation Social Security Payable  34 6227 32874 64043 019 
Par Value Share 1     
Property Plant Equipment Gross Cost 41211 08522 86220 96314 80215 968
Total Additions Including From Business Combinations Property Plant Equipment 412     
Total Assets Less Current Liabilities-7 531-34 944 -263 083-181 87315 355118 069
Trade Creditors Trade Payables7 03620 549103 68350 97664 98271 75558 917
Trade Debtors Trade Receivables  69 24337 07984 632177 444312 708

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search