Fringford Skills Ltd WOLVERHAMPTON


Founded in 2015, Fringford Skills, classified under reg no. 09595205 is an active company. Currently registered at 32 Duke Street WV11 1TH, Wolverhampton the company has been in the business for 9 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Patrick B., appointed on 20 September 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 11 ex directors - Patryk W., Liam F. and others listed below. There were no ex secretaries.

Fringford Skills Ltd Address / Contact

Office Address 32 Duke Street
Town Wolverhampton
Post code WV11 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09595205
Date of Incorporation Mon, 18th May 2015
Industry Other food services
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Patrick B.

Position: Director

Appointed: 20 September 2021

Patryk W.

Position: Director

Appointed: 05 February 2021

Resigned: 20 September 2021

Liam F.

Position: Director

Appointed: 05 November 2020

Resigned: 05 February 2021

Reece C.

Position: Director

Appointed: 18 September 2020

Resigned: 05 November 2020

Alex C.

Position: Director

Appointed: 15 October 2019

Resigned: 18 September 2020

Terry D.

Position: Director

Appointed: 01 August 2019

Resigned: 15 October 2019

Helen M.

Position: Director

Appointed: 16 April 2019

Resigned: 01 August 2019

Marie O.

Position: Director

Appointed: 21 November 2018

Resigned: 16 April 2019

Tony M.

Position: Director

Appointed: 01 August 2018

Resigned: 21 November 2018

Valeria K.

Position: Director

Appointed: 17 November 2016

Resigned: 01 August 2018

Christian C.

Position: Director

Appointed: 21 July 2015

Resigned: 17 November 2016

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 21 July 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 10 names. As BizStats discovered, there is Patrick B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patryk W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Liam F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patrick B.

Notified on 20 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patryk W.

Notified on 5 February 2021
Ceased on 20 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam F.

Notified on 5 November 2020
Ceased on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reece C.

Notified on 18 September 2020
Ceased on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex C.

Notified on 15 October 2019
Ceased on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 1 August 2019
Ceased on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen M.

Notified on 16 April 2019
Ceased on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie O.

Notified on 21 November 2018
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony M.

Notified on 1 August 2018
Ceased on 21 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valeria K.

Notified on 17 November 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets2 6765651114511
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors2 675564   44  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year2 675       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-05-31
filed on: 17th, January 2024
Free Download (5 pages)

Company search