Fractional H.p. Motors Limited BANGOR


Founded in 1987, Fractional H.p. Motors, classified under reg no. 02121464 is an active company. Currently registered at Brynllwyd Works LL57 4SP, Bangor the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Mark D. and Kenneth G.. In addition one secretary - Kenneth G. - is with the company. As of 28 April 2024, there were 7 ex directors - Christopher S., Douglas P. and others listed below. There were no ex secretaries.

Fractional H.p. Motors Limited Address / Contact

Office Address Brynllwyd Works
Office Address2 Caernarfon Road
Town Bangor
Post code LL57 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02121464
Date of Incorporation Thu, 9th Apr 1987
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Mark D.

Position: Director

Appointed: 26 October 2001

Kenneth G.

Position: Secretary

Appointed: 26 October 2001

Kenneth G.

Position: Director

Appointed: 26 October 2001

Richard P.

Position: Secretary

Resigned: 26 October 2001

Christopher S.

Position: Director

Appointed: 04 January 2000

Resigned: 26 October 2001

Douglas P.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1996

Peter W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 2003

Richard P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 2003

Benjamin G.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 2001

Peter A.

Position: Director

Appointed: 31 December 1991

Resigned: 06 March 1998

Roy B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Mark D. This PSC and has 75,01-100% shares.

Mark D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Net Assets Liabilities-293 911-363 981-262 455-262 455-262 455-262 455-262 455
Property Plant Equipment1      
Other
Accumulated Depreciation Impairment Property Plant Equipment867 317867 318867 318867 318867 318867 318 
Amounts Owed To Group Undertakings296 277366 346264 820264 820264 820264 820264 820
Creditors296 277366 346264 820264 820264 820264 820264 820
Fixed Assets2 3662 365     
Increase From Depreciation Charge For Year Property Plant Equipment 1     
Investments Fixed Assets2 3652 3652 3652 3652 3652 3652 365
Number Shares Issued Fully Paid 275 000     
Other Investments Other Than Loans  2 3652 3652 3652 3652 365
Par Value Share 1     
Property Plant Equipment Gross Cost867 318 867 318867 318867 318867 318 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search