Frazer Group Limited WREXHAM


Founded in 2004, Frazer Group, classified under reg no. 05070058 is an active company. Currently registered at Abenbury House 17 Wilkinson Business Park LL13 9AE, Wrexham the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Joseph O., appointed on 19 November 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frazer Group Limited Address / Contact

Office Address Abenbury House 17 Wilkinson Business Park
Office Address2 Clywedog Road South
Town Wrexham
Post code LL13 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070058
Date of Incorporation Wed, 10th Mar 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joseph O.

Position: Director

Appointed: 19 November 2014

Richard S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2020

Richard S.

Position: Secretary

Appointed: 13 November 2008

Resigned: 31 March 2020

Darren P.

Position: Secretary

Appointed: 07 November 2007

Resigned: 13 November 2008

Eric B.

Position: Director

Appointed: 25 February 2005

Resigned: 31 March 2010

Robert P.

Position: Secretary

Appointed: 25 February 2005

Resigned: 07 November 2007

Allan J.

Position: Director

Appointed: 25 February 2005

Resigned: 19 November 2014

Barry D.

Position: Secretary

Appointed: 10 April 2004

Resigned: 25 February 2005

Christopher W.

Position: Director

Appointed: 10 April 2004

Resigned: 25 February 2005

Barry D.

Position: Director

Appointed: 10 April 2004

Resigned: 25 February 2005

Graham R.

Position: Director

Appointed: 10 April 2004

Resigned: 09 September 2004

Online Nominees Limited

Position: Nominee Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2004

Resigned: 10 March 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Philip H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Frazer Holdings Limited that put Wrexham, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Philip H.

Notified on 12 March 2020
Nature of control: significiant influence or control

Frazer Holdings Limited

Abenbury House, 17 Wilkinson Business Park Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 5222368
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11111111
Current Assets6 9676 9676 9676 9676 9676 967  
Debtors6 9666 9666 9666 9666 9666 9666 9666 966
Net Assets Liabilities   27 10227 102   
Other
Fixed Assets   20 13520 135   
Investments Fixed Assets20 13520 13520 13520 13520 135   
Net Current Assets Liabilities6 9676 9676 9676 9676 9676 967  
Total Assets Less Current Liabilities27 10227 10227 10227 10227 1026 9676 9676 967
Amounts Owed By Group Undertakings 6 9666 966     
Investments In Group Undertakings 20 13520 135     
Net Assets Liabilities Subsidiaries    1 295 9541 225 6631 222 7151 267 504
Number Shares Issued Fully Paid     201 350201 350201 350
Par Value Share     000
Percentage Class Share Held In Subsidiary     100100100
Profit Loss Subsidiaries    -1356 9382 948-44 789

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements