Fruehauf Ltd SOUTHAMPTON


Fruehauf started in year 2010 as Private Limited Company with registration number 07176536. The Fruehauf company has been functioning successfully for fourteen years now and its status is in administration. The firm's office is based in Southampton at Office D Beresford House. Postal code: SO14 2AQ. Since 18th June 2010 Fruehauf Ltd is no longer carrying the name Tagtime.

Fruehauf Ltd Address / Contact

Office Address Office D Beresford House
Office Address2 Town Quay
Town Southampton
Post code SO14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07176536
Date of Incorporation Wed, 3rd Mar 2010
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 30th September
Company age 14 years old
Account next due date Thu, 30th Sep 2021 (931 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Wed, 13th Oct 2021 (2021-10-13)
Last confirmation statement dated Tue, 29th Sep 2020

Company staff

David T.

Position: Director

Appointed: 03 June 2019

Iain M.

Position: Director

Appointed: 19 July 2016

Red Circle Investments Limited

Position: Corporate Director

Appointed: 03 August 2021

Resigned: 22 September 2021

Rachel T.

Position: Director

Appointed: 03 August 2021

Resigned: 22 September 2021

Navneet A.

Position: Director

Appointed: 09 February 2021

Resigned: 17 May 2023

Andrew D.

Position: Director

Appointed: 20 February 2020

Resigned: 30 April 2021

Jessica S.

Position: Director

Appointed: 18 March 2014

Resigned: 11 September 2019

Iain M.

Position: Director

Appointed: 17 June 2011

Resigned: 04 April 2015

Accounts Unlocked Llp

Position: Corporate Secretary

Appointed: 13 April 2011

Resigned: 30 May 2012

James K.

Position: Director

Appointed: 10 May 2010

Resigned: 17 June 2011

David S.

Position: Director

Appointed: 10 May 2010

Resigned: 21 October 2019

Terence W.

Position: Director

Appointed: 10 May 2010

Resigned: 26 April 2016

James K.

Position: Secretary

Appointed: 10 May 2010

Resigned: 13 April 2011

Saul L.

Position: Director

Appointed: 03 March 2010

Resigned: 01 July 2011

Jonathon R.

Position: Director

Appointed: 03 March 2010

Resigned: 03 March 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Red Circle Investments Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Rachel T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Red Circle Investments Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Red Circle Investments Limited

1 Charterhouse Mews, London, EC1M 6BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 09779617
Notified on 7 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Rachel T.

Notified on 2 December 2017
Ceased on 22 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Red Circle Investments Ltd

Mazars House Gelderd Road, Morley, Leeds, LS27 7JN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09779617
Notified on 7 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares

Iain M.

Notified on 6 April 2016
Ceased on 2 December 2017
Nature of control: significiant influence or control

Company previous names

Tagtime June 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302018-09-302019-09-30
Net Worth-561 948-1 275 609  
Balance Sheet
Cash Bank On Hand  1 069 657231 786
Current Assets453 2771 328 5778 771 4688 287 955
Debtors123 4911 166 8264 497 0774 532 323
Net Assets Liabilities  2 359 3561 919 695
Other Debtors  29 82112 697
Property Plant Equipment  1 098 9741 229 107
Total Inventories  3 204 7343 523 846
Cash Bank In Hand8 34360 741  
Intangible Fixed Assets605 831627 740  
Net Assets Liabilities Including Pension Asset Liability-561 948-1 275 609  
Stocks Inventory321 443101 010  
Tangible Fixed Assets 2 824  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-562 048-1 275 709  
Shareholder Funds-561 948-1 275 609  
Other
Accrued Liabilities  378 329492 798
Accumulated Amortisation Impairment Intangible Assets  85 616111 277
Accumulated Depreciation Impairment Property Plant Equipment  838 2801 157 070
Administrative Expenses  4 940 5695 147 589
Amortisation Expense Intangible Assets  20 97825 661
Amounts Owed By Group Undertakings  2 870 3672 854 609
Average Number Employees During Period  165160
Bank Borrowings  125 000 
Bank Borrowings Overdrafts  125 000 
Comprehensive Income Expense  472 535-439 661
Corporation Tax Recoverable   28 694
Cost Sales  20 640 18318 669 670
Creditors  235 203647 459
Current Tax For Period  -138 063-28 694
Depreciation Expense Property Plant Equipment  271 948363 252
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 462
Disposals Property Plant Equipment   55 581
Finance Lease Liabilities Present Value Total  110 20380 584
Fixed Assets605 831630 5641 257 9681 378 394
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -13 850-18 030
Gain Loss On Disposals Property Plant Equipment  27 0673 190
Gross Profit Loss  5 634 2695 036 386
Increase From Amortisation Charge For Year Intangible Assets   25 661
Increase From Depreciation Charge For Year Property Plant Equipment   363 252
Intangible Assets  158 994149 287
Intangible Assets Gross Cost  244 610260 564
Interest Expense On Bank Overdrafts  33 12120 172
Interest Expense On Loan Capital  296 151304 310
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  30 07134 237
Interest Payable Similar Charges Finance Costs  359 343358 719
Issue Equity Instruments  100 
Merchandise  3 204 7343 523 846
Net Current Assets Liabilities-1 167 779-1 906 1731 336 5911 188 760
Number Shares Issued Fully Paid   100
Operating Profit Loss  693 800-109 676
Other Creditors  89 118456 676
Other Interest Receivable Similar Income Finance Income  1540
Other Operating Income Format1  1001 527
Other Remaining Borrowings  1 700 000110 199
Other Taxation Social Security Payable  168 878179 843
Par Value Share   1
Pension Other Post-employment Benefit Costs Other Pension Costs  66 52594 949
Prepayments Accrued Income  89 705154 737
Profit Loss  472 535-439 661
Profit Loss On Ordinary Activities Before Tax  334 472-468 355
Property Plant Equipment Gross Cost  1 937 2542 386 177
Social Security Costs  471 204449 451
Staff Costs Employee Benefits Expense  5 860 0045 603 505
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -138 063-28 694
Total Additions Including From Business Combinations Intangible Assets   15 954
Total Additions Including From Business Combinations Property Plant Equipment   504 504
Total Assets Less Current Liabilities-561 948-1 275 6092 594 5592 567 154
Total Borrowings  125 000110 199
Total Operating Lease Payments  226 204229 321
Trade Creditors Trade Payables  3 804 1993 242 806
Trade Debtors Trade Receivables  1 507 1841 481 586
Turnover Revenue  26 274 45223 706 056
Wages Salaries  5 322 2755 059 105
Creditors Due Within One Year1 621 0563 234 750  
Intangible Fixed Assets Additions 52 584  
Intangible Fixed Assets Aggregate Amortisation Impairment7 66938 344  
Intangible Fixed Assets Amortisation Charged In Period 30 675  
Intangible Fixed Assets Cost Or Valuation613 500666 084  
Tangible Fixed Assets Additions 2 824  
Tangible Fixed Assets Cost Or Valuation 2 824  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 17th May 2023
filed on: 22nd, May 2023
Free Download (1 page)

Company search