Frazer Nash Limited DUDLEY


Frazer Nash started in year 2005 as Private Limited Company with registration number 05595367. The Frazer Nash 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. Since January 12, 2007 Frazer Nash Limited is no longer carrying the name Fn Spares.

At present there are 4 directors in the the company, namely Brian W., Geoffrey S. and Richard P. and others. In addition one secretary - Brian W. - is with the firm. 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 Nash 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 05595367
Date of Incorporation Tue, 18th Oct 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 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Brian W.

Position: Director

Appointed: 12 December 2015

Brian W.

Position: Secretary

Appointed: 12 December 2015

Geoffrey S.

Position: Director

Appointed: 24 September 2009

Richard P.

Position: Director

Appointed: 24 September 2009

Andrew C.

Position: Director

Appointed: 10 June 2008

Ian L.

Position: Director

Appointed: 24 September 2009

Resigned: 08 December 2012

Trevor J.

Position: Director

Appointed: 09 December 2006

Resigned: 12 December 2015

Trevor J.

Position: Secretary

Appointed: 09 December 2006

Resigned: 12 December 2015

Kevin N.

Position: Secretary

Appointed: 18 October 2005

Resigned: 09 December 2006

Roger R.

Position: Director

Appointed: 18 October 2005

Resigned: 13 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2005

Resigned: 18 October 2005

Mark J.

Position: Director

Appointed: 18 October 2005

Resigned: 17 June 2009

Robin P.

Position: Director

Appointed: 18 October 2005

Resigned: 24 September 2009

Alastair S.

Position: Director

Appointed: 18 October 2005

Resigned: 27 January 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Frazer Nash Car Club Limited from Dudley, England. The abovementioned PSC is categorised as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Frazer Nash Car Club Limited

No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH, England

Legal authority United Kingdom
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 05628056
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fn Spares January 12, 2007

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 Worth79 67984 60887 02190 44592 441       
Balance Sheet
Current Assets97 16494 81187 00198 726105 170103 258105 734124 886119 027123 636146 360147 879
Net Assets Liabilities    92 44197 717101 960103 656106 279118 937132 543 
Cash Bank In Hand36 05934 75422 32222 91214 594       
Debtors1 1906 0562 5064 5984 966       
Stocks Inventory59 91554 00162 17371 21685 610       
Tangible Fixed Assets4732 0462 5951 8191 756       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve79 67884 60787 02090 44492 440       
Shareholder Funds79 67984 60887 02190 44592 441       
Other
Creditors    14 4858 0857 01023 66314 6446 35515 4727 304
Fixed Assets    1 7561 3322 0181 216678319  
Net Current Assets Liabilities79 20682 56284 42688 62690 68596 38599 942102 440105 601118 618132 543 
Prepayments Accrued Income     1 2121 218     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 6151 2121 2181 2171 2181 3371 6552 159
Total Assets Less Current Liabilities79 67984 60887 02190 44592 44197 717101 960103 656106 279118 937132 543 
Creditors Due Within One Year17 95812 2492 57510 10014 485       
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions    891       
Tangible Fixed Assets Cost Or Valuation   9 86010 751       
Tangible Fixed Assets Depreciation   8 0418 995       
Tangible Fixed Assets Depreciation Charged In Period    954       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, February 2023
Free Download (4 pages)

Company search

Advertisements