Frangible Safety Posts Limited COALVILLE


Founded in 2009, Frangible Safety Posts, classified under reg no. 07009616 is an active company. Currently registered at Unit 10 Phoenix Park Stephenson Industrial Estate LE67 3HB, Coalville the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely James N., Nigel F. and Craig P.. Of them, Craig P. has been with the company the longest, being appointed on 4 September 2009 and James N. and Nigel F. have been with the company for the least time - from 12 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger T. who worked with the the firm until 1 September 2017.

Frangible Safety Posts Limited Address / Contact

Office Address Unit 10 Phoenix Park Stephenson Industrial Estate
Office Address2 Telford Way
Town Coalville
Post code LE67 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07009616
Date of Incorporation Fri, 4th Sep 2009
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

James N.

Position: Director

Appointed: 12 January 2023

Nigel F.

Position: Director

Appointed: 12 January 2023

Craig P.

Position: Director

Appointed: 04 September 2009

Mortev A.

Position: Director

Appointed: 01 April 2011

Resigned: 12 January 2023

Harald J.

Position: Director

Appointed: 26 April 2010

Resigned: 29 December 2011

Niall M.

Position: Director

Appointed: 04 September 2009

Resigned: 27 September 2017

Gerard B.

Position: Director

Appointed: 04 September 2009

Resigned: 12 January 2023

Roger T.

Position: Secretary

Appointed: 04 September 2009

Resigned: 01 September 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Frangible Safety Posts Group Ltd from Coalville, England. This PSC is classified as "a limited company", 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. Another entity in the PSC register is Hive Technology Ltd that entered Coalville, England as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Ac Cleantech Growth Fund i Holding Ab, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private non-listed company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Frangible Safety Posts Group Ltd

Unit 10 Phoenix Park Stephenson Industrial Estate, Coalville, LE67 3HB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 14518632
Notified on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hive Technology Ltd

Unit 10 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

Legal authority Uk
Legal form Limited Company
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 25-50% voting rights

Ac Cleantech Growth Fund I Holding Ab

16 Naktergalsstigen, Soderkoping, 614 31, Sweden

Legal authority Sweden
Legal form Private Non-Listed Company
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 25-50% voting rights

Craig P.

Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand58 677141 87343 06141 692149 533368 444507 673
Current Assets442 394142 102297 048700 510403 1581 039 3751 177 464
Debtors383 7172293 794658 817253 625482 440669 791
Net Assets Liabilities540 079404 181294 322308 023302 239482 636807 005
Other Debtors2262294 159250 193250 052205 919 
Property Plant Equipment36 95419 7222 4908 4387 5016 5635 625
Total Inventories     190 295 
Other
Accrued Liabilities   2 6004 8254 825 
Accrued Liabilities Not Expressed Within Creditors Subtotal     -4 825-4 980
Accumulated Amortisation Impairment Intangible Assets613 330664 130714 930714 930714 930714 930714 930
Accumulated Depreciation Impairment Property Plant Equipment135 188152 420169 652173 080174 017174 955175 893
Amortisation Rate Used For Intangible Assets 2020    
Average Number Employees During Period1111113
Bank Borrowings   45 83342 27137 346 
Creditors276 71448 8375 216355 09242 27137 34632 421
Depreciation Rate Used For Property Plant Equipment 1010    
Finance Lease Liabilities Present Value Total   2 225   
Fixed Assets138 55470 5222 4908 438   
Increase From Amortisation Charge For Year Intangible Assets 50 80050 800    
Increase From Depreciation Charge For Year Property Plant Equipment 17 23217 232 937938938
Intangible Assets101 60050 800     
Intangible Assets Gross Cost 714 930714 930714 930714 930714 930714 930
Net Current Assets Liabilities165 68093 265291 832345 418337 009518 244838 781
Other Creditors2 5142 7103 36260171329 
Other Taxation Social Security Payable54 28246 014     
Prepayments   2253 9381 804 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 8044 276
Property Plant Equipment Gross Cost 172 142172 142181 518181 518181 518181 518
Taxation Including Deferred Taxation Balance Sheet Subtotal-235 845-240 394-250 193    
Taxation Social Security Payable   52 96750 626113 700 
Total Assets Less Current Liabilities304 234163 787294 322353 856344 510524 807844 406
Total Borrowings   45 83342 27137 346 
Trade Creditors Trade Payables219 9181131 854293 0725 602403 981 
Trade Debtors Trade Receivables383 491 -365408 399-365274 717 
Work In Progress     190 295 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 4th Sep 2023
filed on: 10th, October 2023
Free Download (4 pages)

Company search