Frequency Precision Limited HORSHAM


Frequency Precision started in year 1985 as Private Limited Company with registration number 01944317. The Frequency Precision company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Horsham at The Barn Brighton Road. Postal code: RH13 6PT.

The firm has 4 directors, namely Christopher D., Elizabeth D. and Harry D. and others. Of them, Christopher D., Elizabeth D., Harry D., Thomas D. have been with the company the longest, being appointed on 31 December 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally D. who worked with the the firm until 15 December 2011.

Frequency Precision Limited Address / Contact

Office Address The Barn Brighton Road
Office Address2 Lower Beeding
Town Horsham
Post code RH13 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944317
Date of Incorporation Wed, 4th Sep 1985
Industry Manufacture of electronic components
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christopher D.

Position: Director

Appointed: 31 December 2011

Elizabeth D.

Position: Director

Appointed: 31 December 2011

Harry D.

Position: Director

Appointed: 31 December 2011

Thomas D.

Position: Director

Appointed: 31 December 2011

Sally D.

Position: Secretary

Resigned: 15 December 2011

Elizabeth D.

Position: Secretary

Appointed: 15 December 2011

Resigned: 23 February 2021

Sally D.

Position: Director

Appointed: 23 June 1991

Resigned: 31 December 2011

Douglas D.

Position: Director

Appointed: 23 June 1991

Resigned: 31 December 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Harry D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harry D.

Notified on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas D.

Notified on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth 49 89479 01574 560     
Balance Sheet
Cash Bank In Hand11 18516 20120 162132     
Cash Bank On Hand   13217 31438 92241 10361 96175 635
Current Assets61 82269 051117 443127 285142 373143 811167 765256 758281 636
Debtors37 86341 45075 04088 89352 02741 92152 40377 26568 609
Net Assets Liabilities   74 560100 744104 915146 552170 958188 769
Net Assets Liabilities Including Pension Asset Liability35 15049 89479 01574 560     
Other Debtors   26 3275 1695 16916 88817 52716 235
Property Plant Equipment   4 8054 3323 0322 8753 54112 568
Stocks Inventory12 77411 40022 24137 649     
Tangible Fixed Assets2 1282 7873 6304 805     
Total Inventories   37 64971 42662 53170 101113 658123 281
Reserves/Capital
Called Up Share Capital200200200216     
Profit Loss Account Reserve34 95049 69478 81574 344     
Shareholder Funds 49 89479 01574 560     
Other
Amount Specific Advance Or Credit Directors  98558    6 465
Amount Specific Advance Or Credit Made In Period Directors    1   6 465
Amount Specific Advance Or Credit Repaid In Period Directors   92759    
Accumulated Depreciation Impairment Property Plant Equipment   19 71022 16022 44523 95525 38124 369
Average Number Employees During Period    710969
Bank Borrowings Overdrafts   12 98217 2744 505 48 43138 885
Cash On Hand    23 42346 39945 55671 47488 796
Creditors   56 59044 74641 35223 59948 43138 885
Creditors Due Within One Year28 37421 44441 33256 590     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 746  6 372
Disposals Property Plant Equipment     2 550  6 372
Increase From Depreciation Charge For Year Property Plant Equipment    2 4502 0311 5101 4265 360
Net Current Assets Liabilities33 44847 60776 11170 69597 627102 459144 166216 237217 207
Number Shares Allotted 20020016     
Other Creditors   2 1431 8719765 8031 05112 717
Other Taxation Social Security Payable   27 94424 30411 6409 96819 72930 372
Par Value Share 111     
Prepayments Accrued Income Current Asset   611     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6111 6064374 1583 87414 111
Property Plant Equipment Gross Cost   24 51526 49225 47726 83028 92236 937
Provisions For Liabilities Balance Sheet Subtotal   9401 2155764893892 121
Provisions For Liabilities Charges426500726940     
Share Capital Allotted Called Up Paid20020020016     
Tangible Fixed Assets Additions 2 3892 7603 164     
Tangible Fixed Assets Cost Or Valuation16 20218 59121 35124 515     
Tangible Fixed Assets Depreciation14 07415 80417 72119 710     
Tangible Fixed Assets Depreciation Charged In Period 1 7301 9171 989     
Total Additions Including From Business Combinations Property Plant Equipment    1 9771 5351 3532 09214 387
Total Assets Less Current Liabilities35 57650 39479 74175 500101 959105 491147 041219 778229 775
Trade Creditors Trade Payables   13 5211 29724 2317 82818 17311 793
Trade Debtors Trade Receivables   62 56646 85836 75235 51559 73852 374
Advances Credits Directors 58358358     
Advances Credits Made In Period Directors 583       
Capital Employed35 15049 894       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements