Frostall Limited WARRRINGTON


Founded in 1997, Frostall, classified under reg no. 03412633 is an active company. Currently registered at Wilson House, Cinnamon Park WA2 0XP, Warrrington the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Louise V., Peter V. and David V.. Of them, Louise V., Peter V., David V. have been with the company the longest, being appointed on 20 August 1997. 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 - Maureen V. who worked with the the firm until 15 March 2016.

Frostall Limited Address / Contact

Office Address Wilson House, Cinnamon Park
Office Address2 Crab Lane, Fearnhead
Town Warrrington
Post code WA2 0XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412633
Date of Incorporation Thu, 31st Jul 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Louise V.

Position: Director

Appointed: 20 August 1997

Peter V.

Position: Director

Appointed: 20 August 1997

David V.

Position: Director

Appointed: 20 August 1997

Nishma S.

Position: Director

Appointed: 24 September 2007

Resigned: 02 April 2012

Maureen V.

Position: Secretary

Appointed: 20 August 1997

Resigned: 15 March 2016

Maureen V.

Position: Director

Appointed: 20 August 1997

Resigned: 15 March 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1997

Resigned: 20 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 20 August 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Louise V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Frostall Group Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Louise V.

Notified on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

David V.

Notified on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Frostall Group Limited

Wilson House Cinnamon Park, Fearnhead, Warrington, WA2 0XP, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10050253
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand818 97123 39321 17421 22470 143139 773125 236
Current Assets4 104 6652 434 6662 426 6292 418 2902 467 492186 507214 839
Debtors3 285 6942 411 2732 405 4552 397 0662 397 34946 73489 603
Net Assets Liabilities3 157 698373 689357 847360 715362 864490 688533 872
Other Debtors18 1541 425 000985 4012 390 0462 397 3076 8676 867
Property Plant Equipment1 090 79341 10729 43217 8866 2662 125 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 2076 73718 41229 95841 57845 71947 844
Amounts Owed By Related Parties3 260 486      
Amounts Owed To Group Undertakings2 166 592      
Creditors2 223 0943 200 4353 196 5653 078 0173 077 952707 746580 714
Fixed Assets1 276 1271 141 1071 129 4321 117 8861 106 2661 102 1251 100 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -1 100 000     
Increase From Depreciation Charge For Year Property Plant Equipment 7 24911 67511 54611 6204 1412 125
Investment Property 1 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Investments Fixed Assets185 334      
Net Current Assets Liabilities1 881 571-765 769-769 9362 322 4952 336 95498 71314 586
Number Shares Issued Fully Paid 3 500     
Other Creditors8 6003 139 3383 139 3383 078 0173 077 952707 746580 714
Other Taxation Social Security Payable47 9023 1565 62915 03626 00331 52663 203
Par Value Share 1     
Property Plant Equipment Gross Cost1 100 00047 84447 84447 84447 84447 844 
Provisions For Liabilities Balance Sheet Subtotal 1 6491 6491 6492 4042 404 
Total Additions Including From Business Combinations Property Plant Equipment 47 844     
Total Assets Less Current Liabilities3 157 698375 338359 4963 440 3813 443 2201 200 8381 114 586
Trade Creditors Trade Payables 57 94151 59816 03238 606102 39636 029
Trade Debtors Trade Receivables7 0543 876-4 9467 0204239 86782 736
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -9 719     
Average Number Employees During Period 322   
Investment Property Fair Value Model 1 100 0001 100 0001 100 0001 100 0001 100 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, March 2024
Free Download (9 pages)

Company search