Founded in 2016, Frye & Norris, classified under reg no. 10218464 is an active company. Currently registered at Unit 31 Telegraph Hill Industrial Estate Laundry Road CT12 4HY, Ramsgate the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since March 28, 2019 Frye & Norris Limited is no longer carrying the name Frye & Finn.
The company has 2 directors, namely Jack N., Jason F.. Of them, Jason F. has been with the company the longest, being appointed on 7 June 2016 and Jack N. has been with the company for the least time - from 22 March 2019. As of 29 April 2024, there were 2 ex directors - Jamie H., Connor L. and others listed below. There were no ex secretaries.
Office Address | Unit 31 Telegraph Hill Industrial Estate Laundry Road |
Office Address2 | Minster |
Town | Ramsgate |
Post code | CT12 4HY |
Country of origin | United Kingdom |
Registration Number | 10218464 |
Date of Incorporation | Tue, 7th Jun 2016 |
Industry | Sound recording and music publishing activities |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Sun, 31st Mar 2024 (29 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Fri, 19th Apr 2024 (2024-04-19) |
Last confirmation statement dated | Wed, 5th Apr 2023 |
The list of PSCs that own or control the company includes 3 names. As we discovered, there is Jason F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jack N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Connor L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Jason F.
Notified on | 6 April 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jack N.
Notified on | 27 March 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Connor L.
Notified on | 6 April 2017 |
Ceased on | 22 March 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Frye & Finn | March 28, 2019 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 2 189 | 5 085 | 10 485 | 10 453 | 5 553 | 2 056 | |
Current Assets | 2 | 2 191 | 5 087 | 10 487 | 10 455 | 5 776 | 2 266 |
Debtors | 2 | 2 | 2 | 2 | 2 | 223 | 210 |
Other Debtors | 2 | 2 | 2 | 2 | 2 | 2 | 2 |
Other | |||||||
Accrued Liabilities | 240 | 240 | 1 982 | 2 838 | 2 838 | 600 | 600 |
Average Number Employees During Period | 2 | 2 | |||||
Creditors | 13 324 | 14 851 | 12 525 | 12 441 | 12 441 | 10 203 | 10 203 |
Net Current Assets Liabilities | -13 322 | -12 660 | -7 438 | -1 954 | -1 986 | -4 427 | -7 937 |
Prepayments Accrued Income | 221 | 208 | |||||
Total Assets Less Current Liabilities | -13 322 | -12 660 | -7 438 | -1 954 | -1 986 | -4 427 | -7 937 |
Trade Creditors Trade Payables | 253 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates April 5, 2023 filed on: 5th, April 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy