Froya Limited MANCHESTER


Founded in 2001, Froya, classified under reg no. 04216100 is an active company. Currently registered at Roundthorn House Floats Road M23 9LJ, Manchester the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Zuzana B., Darrell B.. Of them, Darrell B. has been with the company the longest, being appointed on 9 June 2001 and Zuzana B. has been with the company for the least time - from 28 July 2010. At present there is one former director listed by the company - Benjamin K., who left the company on 30 November 2009. In addition, the company lists several former secretaries whose names might be found in the table below.

Froya Limited Address / Contact

Office Address Roundthorn House Floats Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216100
Date of Incorporation Mon, 14th May 2001
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Zuzana B.

Position: Director

Appointed: 28 July 2010

Darrell B.

Position: Director

Appointed: 09 June 2001

Benjamin K.

Position: Secretary

Appointed: 31 January 2003

Resigned: 30 November 2009

Benjamin K.

Position: Director

Appointed: 09 June 2001

Resigned: 30 November 2009

K-Com Systems Limited

Position: Secretary

Appointed: 14 May 2001

Resigned: 14 May 2001

George T.

Position: Secretary

Appointed: 14 May 2001

Resigned: 25 January 2003

Www.accountingtechnology Ltd

Position: Corporate Director

Appointed: 14 May 2001

Resigned: 14 May 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Darrell B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zuzana B. This PSC owns 25-50% shares and has 25-50% voting rights.

Darrell B.

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

Zuzana B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 04569 797       
Balance Sheet
Cash Bank On Hand 25 65523 46425 33839 09718 92664 91934 50919 333
Current Assets73 91784 45572 04078 09387 20587 987115 09884 65754 894
Debtors57 40953 80043 57648 75546 10867 06148 17948 14733 561
Net Assets Liabilities 69 79743 25850 43667 82065 50835 44145 05132 360
Other Debtors 3 6623 682270270    
Property Plant Equipment 30 34426 14332 25728 25821 48051 86647 78642 173
Total Inventories 5 0005 0004 0002 0002 0002 0002 0002 000
Cash Bank In Hand9 50825 655       
Net Assets Liabilities Including Pension Asset Liability41 04569 797       
Stocks Inventory7 0005 000       
Tangible Fixed Assets30 33130 344       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve41 04269 794       
Shareholder Funds41 04569 797       
Other
Accrued Liabilities  1 9352837812 5364 7194 7505 167
Accumulated Depreciation Impairment Property Plant Equipment 130 352139 068145 009148 479155 672167 441180 219193 052
Additions Other Than Through Business Combinations Property Plant Equipment  4 51523 0555 71941642 1558 6987 220
Average Number Employees During Period 66665555
Bank Borrowings      40 83430 83419 143
Creditors 39 95149 87553 78542 27439 87840 83430 83419 143
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 812-5 950    
Disposals Property Plant Equipment   -11 000-6 250    
Increase From Depreciation Charge For Year Property Plant Equipment  8 71610 7539 4197 19311 76912 77812 833
Net Current Assets Liabilities15 76444 50322 16524 30844 93148 10928 01432 05912 222
Nominal Value Allotted Share Capital       22
Number Shares Issued Fully Paid       22
Other Creditors 23 09031 56331 08621 4447 37754 08921 68712 012
Other Inventories 5 0005 0004 0002 0002 0002 0002 0002 000
Par Value Share 1      1
Prepayments  3 4124 0843 7853 7852 9734 1334 162
Property Plant Equipment Gross Cost 160 696165 211177 266176 736177 152219 307228 005235 225
Provisions For Liabilities Balance Sheet Subtotal 5 0505 0506 1295 3694 0813 6053 9602 892
Taxation Social Security Payable 8 2338 0989 14419 33124 17214 57612 28611 137
Total Assets Less Current Liabilities46 09574 84748 30856 56573 18969 58979 88079 84554 395
Total Borrowings      40 83430 83419 143
Trade Creditors Trade Payables 8 62810 21413 27212 6535 7934 5344 7083 928
Trade Debtors Trade Receivables 50 13739 89444 40142 05363 27645 20644 01429 399
Director Remuneration       12 60012 600
Creditors Due Within One Year58 15339 952       
Fixed Assets30 33130 344       
Number Shares Allotted22       
Other Reserves11       
Provisions For Liabilities Charges5 0505 050       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements