You are here: bizstats.co.uk > a-z index > F list > FR list

Frc Timber Frames Limited MELTON MOWBRAY


Founded in 2016, Frc Timber Frames, classified under reg no. 09983901 is an active company. Currently registered at Parkdene, LE13 0UJ, Melton Mowbray the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely James L., Stuart K. and Thomas K.. Of them, Thomas K. has been with the company the longest, being appointed on 3 February 2016 and James L. has been with the company for the least time - from 1 April 2021. As of 28 April 2024, there were 3 ex directors - Leon G., Lianne K. and others listed below. There were no ex secretaries.

Frc Timber Frames Limited Address / Contact

Office Address Parkdene,
Office Address2 Wilton Road
Town Melton Mowbray
Post code LE13 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09983901
Date of Incorporation Wed, 3rd Feb 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 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, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

James L.

Position: Director

Appointed: 01 April 2021

Stuart K.

Position: Director

Appointed: 19 September 2017

Thomas K.

Position: Director

Appointed: 03 February 2016

Leon G.

Position: Director

Appointed: 03 February 2021

Resigned: 08 April 2022

Lianne K.

Position: Director

Appointed: 24 May 2016

Resigned: 29 June 2023

Stuart K.

Position: Director

Appointed: 03 February 2016

Resigned: 24 May 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Thomas K. This PSC and has 25-50% shares. Another entity in the PSC register is James L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas K.

Notified on 6 April 2016
Nature of control: 25-50% shares

James L.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart K.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lianne K.

Notified on 1 February 2017
Ceased on 1 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 587123 935224 598349 321476 271548 970643 550
Debtors     206 380543 550
Net Assets Liabilities     22 912-154 260
Other Debtors      366 249
Property Plant Equipment     63 53359 629
Total Inventories     337 500100 000
Other
Version Production Software      2 023
Accrued Liabilities     5 5003 400
Accrued Liabilities Not Expressed Within Creditors Subtotal4751 9752 0884 2634 1535 500 
Accumulated Depreciation Impairment Property Plant Equipment     123 651143 529
Additions Other Than Through Business Combinations Property Plant Equipment      15 974
Amounts Owed By Group Undertakings Participating Interests     155 395 
Amounts Owed To Group Undertakings Participating Interests      85 713
Average Number Employees During Period3389999
Bank Borrowings     88 06831 027
Bank Borrowings Overdrafts     90 382140 825
Creditors8 412283 636302 313417 257501 120484 876802 256
Finance Lease Liabilities Present Value Total     11 55731 167
Fixed Assets 205 339137 13098 66875 94163 533 
Increase From Depreciation Charge For Year Property Plant Equipment      19 878
Loans From Directors     14 476 
Net Current Assets Liabilities2 175-159 701-77 715-67 936-24 849-35 121-158 706
Other Creditors     71612 377
Property Plant Equipment Gross Cost     187 184203 158
Recoverable Value-added Tax     24 21879 550
Taxation Social Security Payable     76 90394 207
Total Assets Less Current Liabilities2 17545 63859 41530 73251 092122 537-99 077
Trade Creditors Trade Payables     296 899434 567
Trade Debtors Trade Receivables     26 76797 751
Advances Credits Directors6 072898     
Advances Credits Made In Period Directors6 0725 174     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-02
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements