Frazer Nash Car Club Limited DUDLEY


Frazer Nash Car Club started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05628056. The Frazer Nash Car Club company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dudley at No 4 Castle Court 2. Postal code: DY1 4RH.

At present there are 13 directors in the the firm, namely Matthew S., Rachel B. and James B. and others. In addition one secretary - Amanda A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frazer Nash Car Club Limited Address / Contact

Office Address No 4 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05628056
Date of Incorporation Fri, 18th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 09 December 2023

Rachel B.

Position: Director

Appointed: 09 December 2023

James B.

Position: Director

Appointed: 10 December 2022

Louis P.

Position: Director

Appointed: 10 December 2022

Ian B.

Position: Director

Appointed: 10 December 2022

David J.

Position: Director

Appointed: 14 December 2019

Dougal C.

Position: Director

Appointed: 14 December 2019

Joanna B.

Position: Director

Appointed: 08 December 2018

Amanda A.

Position: Secretary

Appointed: 12 December 2015

Mrs A.

Position: Director

Appointed: 12 December 2015

Brian W.

Position: Director

Appointed: 12 December 2015

Mr P.

Position: Director

Appointed: 12 December 2015

Mark H.

Position: Director

Appointed: 09 December 2006

Winston T.

Position: Director

Appointed: 11 December 2005

Jonthan F.

Position: Director

Appointed: 11 December 2021

Resigned: 10 December 2022

James P.

Position: Director

Appointed: 14 December 2019

Resigned: 06 December 2020

Elizabeth C.

Position: Director

Appointed: 08 December 2018

Resigned: 09 December 2023

David K.

Position: Director

Appointed: 09 December 2017

Resigned: 08 December 2018

Steven P.

Position: Director

Appointed: 11 December 2016

Resigned: 11 December 2021

Mrs A.

Position: Director

Appointed: 08 May 2015

Resigned: 08 December 2018

Ian B.

Position: Director

Appointed: 13 December 2014

Resigned: 08 December 2018

Annabel J.

Position: Director

Appointed: 26 March 2014

Resigned: 08 December 2018

Ian M.

Position: Director

Appointed: 08 December 2012

Resigned: 11 December 2016

Ian M.

Position: Secretary

Appointed: 08 December 2012

Resigned: 12 December 2015

Simon B.

Position: Director

Appointed: 10 December 2011

Resigned: 10 December 2022

Judith R.

Position: Director

Appointed: 11 December 2010

Resigned: 08 May 2015

Luke R.

Position: Director

Appointed: 11 December 2010

Resigned: 01 June 2012

Louise B.

Position: Director

Appointed: 11 December 2010

Resigned: 05 January 2015

Peter S.

Position: Director

Appointed: 12 December 2009

Resigned: 14 December 2013

Andrew C.

Position: Director

Appointed: 08 December 2007

Resigned: 12 December 2015

Thomas M.

Position: Director

Appointed: 07 June 2007

Resigned: 10 December 2010

Trevor J.

Position: Director

Appointed: 09 December 2006

Resigned: 12 December 2015

Adam G.

Position: Director

Appointed: 09 December 2006

Resigned: 11 December 2016

Jonathan C.

Position: Director

Appointed: 11 December 2005

Resigned: 13 September 2022

Louise N.

Position: Director

Appointed: 11 December 2005

Resigned: 07 June 2007

James B.

Position: Director

Appointed: 11 December 2005

Resigned: 10 December 2011

James P.

Position: Director

Appointed: 11 December 2005

Resigned: 09 December 2006

Alastair S.

Position: Director

Appointed: 11 December 2005

Resigned: 27 January 2006

Steven P.

Position: Director

Appointed: 11 December 2005

Resigned: 09 December 2006

Mark J.

Position: Director

Appointed: 18 November 2005

Resigned: 09 December 2006

Roger R.

Position: Director

Appointed: 18 November 2005

Resigned: 29 September 2010

John M.

Position: Secretary

Appointed: 18 November 2005

Resigned: 21 December 2009

Michael B.

Position: Director

Appointed: 18 November 2005

Resigned: 11 December 2009

Robin P.

Position: Director

Appointed: 18 November 2005

Resigned: 09 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth75 43483 25092 21696 95397 258       
Balance Sheet
Current Assets89 18388 20295 83499 437102 422128 989205 021136 003140 415119 942103 243105 975
Net Assets Liabilities    97 258100 922100 470103 985103 375103 77897 416 
Cash Bank In Hand77 26276 15394 99398 57596 305       
Debtors11 92112 0498418626 117       
Tangible Fixed Assets    358       
Reserves/Capital
Profit Loss Account Reserve75 43483 25087 21691 95392 258       
Shareholder Funds75 43483 25092 21696 95397 258       
Other
Creditors    9 27332 984109 42940 00141 73120 94411 72321 214
Fixed Assets   3 7514 1094 0293 9493 8693 7893 7513 7513 751
Net Current Assets Liabilities71 68379 49988 46593 20293 14996 89396 521100 11699 586100 02793 665 
Prepayments Accrued Income     888929     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8918889294 1149021 0292 1458 300
Total Assets Less Current Liabilities75 43483 25092 21696 95397 258100 922100 470103 985103 375103 77897 416 
Creditors Due Within One Year17 5008 7037 3696 2359 273       
Investments Fixed Assets3 7513 7513 7513 7513 751       
Other Reserves  5 0005 0005 000       
Percentage Subsidiary Held 100100100100       
Tangible Fixed Assets Additions    398       
Tangible Fixed Assets Cost Or Valuation    398       
Tangible Fixed Assets Depreciation    40       
Tangible Fixed Assets Depreciation Charged In Period    40       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 12th, March 2024
Free Download (4 pages)

Company search

Advertisements