Frost Commercials (trade Sales) Limited NEWCASTLE UPON TYNE


Frost Commercials (trade Sales) started in year 1997 as Private Limited Company with registration number 03317609. The Frost Commercials (trade Sales) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Frost Commercials 17 Wesley Drive. Postal code: NE12 9UP.

The firm has one director. Gregory F., appointed on 13 February 1997. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex secretary - Vivienne F.. There were no ex directors.

This company operates within the NE12 9UP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1035123 . It is located at Unit 17, Wesley Drive, Newcastle Upon Tyne with a total of 2 cars.

Frost Commercials (trade Sales) Limited Address / Contact

Office Address Frost Commercials 17 Wesley Drive
Office Address2 Benton Square Ind Est
Town Newcastle Upon Tyne
Post code NE12 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317609
Date of Incorporation Thu, 13th Feb 1997
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Gregory F.

Position: Director

Appointed: 13 February 1997

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

Vivienne F.

Position: Secretary

Appointed: 13 February 1997

Resigned: 22 September 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Gregory F. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Vivienne F. This PSC owns 25-50% shares.

Gregory F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Vivienne F.

Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth210 786252 079363 629456 570       
Balance Sheet
Cash Bank On Hand   283 962347 649366 123509 496554 987560 176571 681517 632
Current Assets233 228268 665385 849467 605584 426683 005709 023719 702729 868679 500633 405
Debtors7 35951 07115 3953 64326 777116 88244 5274 71514 6926 81914 773
Other Debtors   2 10111 63773 91636 3511 8519 6048946 879
Property Plant Equipment   213 151220 877216 840212 804235 593252 593252 454252 548
Total Inventories   180 000210 000200 000155 000160 000155 000101 000101 000
Cash Bank In Hand129 869107 594255 454283 962       
Net Assets Liabilities   456 570581 204707 687787 940910 918   
Net Assets Liabilities Including Pension Asset Liability210 786252 079363 629456 570       
Stocks Inventory96 000110 000115 000180 000       
Tangible Fixed Assets 204 003216 199213 151       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve210 686251 979363 529456 470       
Shareholder Funds210 786252 079363 629456 570       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 42520 46224 49928 53529 52530 65230 79130 985
Average Number Employees During Period    3344333
Corporation Tax Payable        18 08555 887594
Corporation Tax Recoverable        1 851  
Creditors   160 199148 507105 50173 34352 58530 22197 32848 699
Fixed Assets     216 840221 012243 801260 801260 662260 756
Increase From Depreciation Charge For Year Property Plant Equipment    4 0374 0374 0369901 127139194
Investments Fixed Assets      8 2088 2088 2088 2088 208
Net Current Assets Liabilities210 786228 302318 248403 618508 834596 348640 271667 117699 647582 172584 706
Other Creditors   1 27519 25820 3135 3705 88610 88819 86142 205
Other Investments Other Than Loans        8 2088 2088 208
Other Taxation Social Security Payable   41 29935 03353 19251 11741 42618 49817 981425
Property Plant Equipment Gross Cost   229 576241 339241 339241 339265 118283 245283 245283 533
Total Additions Including From Business Combinations Property Plant Equipment    11 763  23 77918 127 288
Total Assets Less Current Liabilities210 786432 305534 447616 769729 711813 188861 283910 918960 448842 834845 462
Trade Creditors Trade Payables   4 5054 3934 7523 8654 0158353 5995 475
Trade Debtors Trade Receivables   1 54215 14042 9668 1762 8645 0885 9257 894
Amount Specific Advance Or Credit Directors     68 998     
Amount Specific Advance Or Credit Made In Period Directors     68 998     
Amount Specific Advance Or Credit Repaid In Period Directors      68 998    
Bank Borrowings Overdrafts   160 199148 507105 50173 3431 258   
Creditors Due After One Year 180 226170 818160 199       
Creditors Due Within One Year22 44240 36367 60163 987       
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid     100 100100  
Par Value Share 111 1 11  
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 204 00315 244        
Tangible Fixed Assets Cost Or Valuation10 329214 332229 576        
Tangible Fixed Assets Depreciation10 32910 32913 37716 425       
Tangible Fixed Assets Depreciation Charged In Period  3 0483 048       

Transport Operator Data

Unit 17
Address Wesley Drive , Benton Square Industrial Estate
City Newcastle Upon Tyne
Post code NE12 9UP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements