Fracsoft Limited KENT


Fracsoft started in year 2005 as Private Limited Company with registration number 05561191. The Fracsoft company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kent at 94 Brook Street. Postal code: DA8 1JF.

At present there are 2 directors in the the company, namely Timothy P. and Alan W.. In addition one secretary - Timothy P. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Fracsoft Limited Address / Contact

Office Address 94 Brook Street
Office Address2 Erith
Town Kent
Post code DA8 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561191
Date of Incorporation Mon, 12th Sep 2005
Industry Other information technology service activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Timothy P.

Position: Director

Appointed: 20 October 2005

Timothy P.

Position: Secretary

Appointed: 12 September 2005

Alan W.

Position: Director

Appointed: 12 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Timothy P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy P.

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

Alan W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth19 03021 64922 10123 774-26 614       
Balance Sheet
Cash Bank In Hand39 69683 13585 16141 8468 901       
Current Assets45 34885 47585 16148 072  13 124165 55858 91048 519104 70255 550
Debtors5 6522 340 6 2262 982       
Net Assets Liabilities     -85 025140 106190 394147 43871 617122 397169 404
Net Assets Liabilities Including Pension Asset Liability19 03021 64922 101         
Other Debtors   402 982       
Tangible Fixed Assets6 3595 0874 1713 4202 804       
Trade Debtors   6 186        
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve18 93021 54922 00123 774-26 614       
Shareholder Funds19 03021 64922 10123 774-26 614       
Other
Creditors     -107 401155 115359 614209 351123 964231 958228 653
Creditors Due Within One Year  67 23127 71841 301       
Creditors Due Within One Year Total Current Liabilities32 67768 913          
Fixed Assets6 3595 0874 171   1 8853 6623 0033 8283 1403 699
Net Current Assets Liabilities12 67185 47585 16120 354-29 418-107 401141 991194 056150 44175 445125 537173 103
Tangible Fixed Assets Cost Or Valuation16 57716 57716 57716 577        
Tangible Fixed Assets Depreciation10 21811 49012 40613 15713 773       
Tangible Fixed Assets Depreciation Charged In Period  916751616       
Tangible Fixed Assets Depreciation Charge For Period 1 272          
Total Assets Less Current Liabilities19 03090 56289 33223 774-26 618-80 885140 106190 394147 43871 617122 397169 404
Average Number Employees During Period       22222
Creditors Due After One Year 68 91367 231         
Number Shares Allotted  100         
Par Value Share  1         
Share Capital Allotted Called Up Paid 100100         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 20, 2021 director's details were changed
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements