Frenson Limited LIVERPOOL


Frenson started in year 1993 as Private Limited Company with registration number 02827720. The Frenson company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Liverpool at 9 Gambier Terrace. Postal code: L1 7BG.

At the moment there are 2 directors in the the company, namely Max L. and Wendy D.. In addition 2 active secretaries, Max S. and Wendy D. were appointed. At the moment 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.

Frenson Limited Address / Contact

Office Address 9 Gambier Terrace
Town Liverpool
Post code L1 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827720
Date of Incorporation Wed, 16th Jun 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Max S.

Position: Secretary

Appointed: 06 April 2022

Wendy D.

Position: Secretary

Appointed: 06 April 2022

Max L.

Position: Director

Appointed: 18 September 1993

Wendy D.

Position: Director

Appointed: 18 August 1993

Keith M.

Position: Secretary

Appointed: 09 January 2019

Resigned: 06 April 2022

Mark S.

Position: Director

Appointed: 14 July 2003

Resigned: 06 December 2018

Terence C.

Position: Director

Appointed: 14 July 2003

Resigned: 06 December 2018

Steven C.

Position: Director

Appointed: 14 July 2003

Resigned: 10 December 2018

Richard M.

Position: Secretary

Appointed: 25 September 1997

Resigned: 31 December 2003

Robert N.

Position: Director

Appointed: 23 September 1996

Resigned: 14 July 2003

Richard D.

Position: Secretary

Appointed: 23 September 1996

Resigned: 23 June 2017

John S.

Position: Secretary

Appointed: 01 March 1996

Resigned: 23 September 1996

Neil A.

Position: Director

Appointed: 16 January 1996

Resigned: 23 September 1996

Graeme J.

Position: Director

Appointed: 16 January 1996

Resigned: 23 September 1996

Andrew J.

Position: Director

Appointed: 16 July 1993

Resigned: 14 July 2003

Malcolm D.

Position: Director

Appointed: 16 July 1993

Resigned: 16 January 1996

Nigel R.

Position: Director

Appointed: 16 July 1993

Resigned: 14 July 2003

Paul M.

Position: Secretary

Appointed: 16 July 1993

Resigned: 01 March 1996

Paul M.

Position: Director

Appointed: 16 July 1993

Resigned: 16 January 1996

Laurence L.

Position: Director

Appointed: 16 July 1993

Resigned: 14 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1993

Resigned: 16 July 1993

London Law Services Limited

Position: Nominee Director

Appointed: 16 June 1993

Resigned: 16 July 1993

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Wendy D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Max S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Haigside Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wendy D.

Notified on 6 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Max S.

Notified on 6 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Haigside Limited

10 Upper Berkeley Street, London, W1H 7PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 166 240
Current Assets1001 923 292
Debtors100757 052
Net Assets Liabilities10042 542 655
Other Debtors100459 469
Property Plant Equipment 12 561
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 187
Average Number Employees During Period210
Bank Borrowings Overdrafts 6 836 053
Corporation Tax Payable 333 167
Creditors1 0006 836 053
Fixed Assets1 00049 554 417
Increase From Depreciation Charge For Year Property Plant Equipment 4 187
Investment Property 49 540 856
Investment Property Fair Value Model 49 540 856
Investments Fixed Assets1 0001 000
Net Current Assets Liabilities-900-173 322
Other Creditors1 0001 034 519
Other Taxation Social Security Payable 75 411
Property Plant Equipment Gross Cost 16 748
Provisions For Liabilities Balance Sheet Subtotal 2 387
Total Additions Including From Business Combinations Property Plant Equipment 16 748
Total Assets Less Current Liabilities10049 381 095
Trade Creditors Trade Payables 322 359
Trade Debtors Trade Receivables 297 583

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (10 pages)

Company search