Froxfield Accuracy Ltd HULL


Froxfield Accuracy started in year 2015 as Private Limited Company with registration number 09523645. The Froxfield Accuracy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hull at 56 Owst Road. Postal code: HU12 9TH.

The company has one director. Andrew H., appointed on 10 October 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 15 ex directors - Richard S., Vasile A. and others listed below. There were no ex secretaries.

Froxfield Accuracy Ltd Address / Contact

Office Address 56 Owst Road
Office Address2 Keyingham
Town Hull
Post code HU12 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09523645
Date of Incorporation Thu, 2nd Apr 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Andrew H.

Position: Director

Appointed: 10 October 2022

Richard S.

Position: Director

Appointed: 21 June 2021

Resigned: 10 October 2022

Vasile A.

Position: Director

Appointed: 08 March 2021

Resigned: 21 June 2021

Rustam G.

Position: Director

Appointed: 11 August 2020

Resigned: 08 March 2021

Stephen D.

Position: Director

Appointed: 08 November 2019

Resigned: 11 August 2020

George G.

Position: Director

Appointed: 28 June 2019

Resigned: 08 November 2019

Ben P.

Position: Director

Appointed: 21 May 2019

Resigned: 28 June 2019

Darren S.

Position: Director

Appointed: 16 November 2018

Resigned: 21 May 2019

Gary P.

Position: Director

Appointed: 20 April 2018

Resigned: 16 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 20 April 2018

Jaimie M.

Position: Director

Appointed: 15 February 2018

Resigned: 05 April 2018

Dean S.

Position: Director

Appointed: 07 November 2016

Resigned: 15 February 2018

Andrew A.

Position: Director

Appointed: 21 March 2016

Resigned: 07 November 2016

Maris S.

Position: Director

Appointed: 17 August 2015

Resigned: 21 March 2016

Timothy W.

Position: Director

Appointed: 27 April 2015

Resigned: 17 August 2015

Terence D.

Position: Director

Appointed: 02 April 2015

Resigned: 27 April 2015

People with significant control

The list of persons with significant control that own or control the company consists of 12 names. As we established, there is Andrew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Vasile A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew H.

Notified on 10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 21 June 2021
Ceased on 10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vasile A.

Notified on 8 March 2021
Ceased on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rustam G.

Notified on 11 August 2020
Ceased on 8 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen D.

Notified on 8 November 2019
Ceased on 11 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George G.

Notified on 28 June 2019
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben P.

Notified on 21 May 2019
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

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

Gary P.

Notified on 20 April 2018
Ceased on 16 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaimie M.

Notified on 15 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean S.

Notified on 7 November 2016
Ceased on 15 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets145411125711
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors 453   256  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search