Frisby Couriers Limited BRIDGNORTH


Frisby Couriers started in year 1999 as Private Limited Company with registration number 03756276. The Frisby Couriers company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bridgnorth at 11 Northgate. Postal code: WV16 4ER.

The firm has 3 directors, namely Maria G., Scott F. and Stephen F.. Of them, Stephen F. has been with the company the longest, being appointed on 21 April 1999 and Maria G. has been with the company for the least time - from 23 January 2017. Currently there is 1 former director listed by the firm - Andrew F., who left the firm on 22 January 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the WV16 4ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265003 . It is located at A B B Ltd, Hortonwood 37, Telford with a total of 3 cars.

Frisby Couriers Limited Address / Contact

Office Address 11 Northgate
Town Bridgnorth
Post code WV16 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03756276
Date of Incorporation Wed, 21st Apr 1999
Industry Freight transport by road
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Maria G.

Position: Director

Appointed: 23 January 2017

Scott F.

Position: Director

Appointed: 01 October 2011

Stephen F.

Position: Director

Appointed: 21 April 1999

Theresa L.

Position: Secretary

Appointed: 21 January 2004

Resigned: 20 July 2009

Andrew F.

Position: Director

Appointed: 21 April 1999

Resigned: 22 January 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 April 1999

Resigned: 21 April 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1999

Resigned: 21 April 1999

Andrew F.

Position: Secretary

Appointed: 21 April 1999

Resigned: 21 January 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Maria G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Scott F. This PSC owns 25-50% shares. The third one is Stephen F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Maria G.

Notified on 1 January 2020
Nature of control: 25-50% shares

Scott F.

Notified on 1 April 2019
Nature of control: 25-50% shares

Stephen F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth92 784116 671129 133154 846152 191170 556241 801 
Balance Sheet
Current Assets135 917131 765155 336174 561181 838229 945258 051267 425
Net Assets Liabilities      241 801284 130
Cash Bank In Hand96 736102 52288 717112 173132 210   
Debtors39 18129 24320 96425 38821 283   
Intangible Fixed Assets  55 25266 576    
Net Assets Liabilities Including Pension Asset Liability92 784113 670129 133154 846152 191170 556241 801 
Tangible Fixed Assets64 34063 32255 25266 57669 110   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve92 684116 571129 033154 746152 091   
Shareholder Funds92 784116 671129 133154 846152 191170 556241 801 
Other
Creditors      78 01469 356
Fixed Assets64 34063 32255 25266 57669 11071 94995 235107 017
Net Current Assets Liabilities67 50781 843107 660123 521107 064139 423180 037198 069
Total Assets Less Current Liabilities131 847145 165162 912190 097176 174211 372275 272305 086
Creditors Due After One Year26 19515 62622 72921 93610 16126 42633 471 
Creditors Due Within One Year68 41052 92347 67651 04074 77490 52278 014 
Current Asset Investments  45 65537 00028 345   
Intangible Fixed Assets Additions   27 967    
Intangible Fixed Assets Aggregate Amortisation Impairment  46 37363 016    
Intangible Fixed Assets Amortisation Charged In Period   16 643    
Intangible Fixed Assets Cost Or Valuation  101 625129 592    
Number Shares Allotted   100100   
Par Value Share   11   
Provisions For Liabilities Charges12 86812 86811 05013 31513 82214 390  
Share Capital Allotted Called Up Paid  100100100   
Tangible Fixed Assets Additions 23 15544 881 19 812   
Tangible Fixed Assets Cost Or Valuation107 709117 828101 625129 592149 404   
Tangible Fixed Assets Depreciation43 36954 50646 37363 01680 294   
Tangible Fixed Assets Depreciation Charged In Period 15 83013 750 17 278   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 69321 883     
Tangible Fixed Assets Disposals 13 03661 084     

Transport Operator Data

A B B Ltd
Address Hortonwood 37
City Telford
Post code TF1 7XT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, May 2023
Free Download (4 pages)

Company search

Advertisements