You are here: bizstats.co.uk > a-z index > N list

N.t.frost Limited BIRMINGHAM


N.t.frost started in year 1930 as Private Limited Company with registration number 00247288. The N.t.frost company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Birmingham at 200 Catesby Park. Postal code: B38 8SE.

The company has one director. William S., appointed on 6 July 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

N.t.frost Limited Address / Contact

Office Address 200 Catesby Park
Office Address2 Kings Norton
Town Birmingham
Post code B38 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00247288
Date of Incorporation Thu, 10th Apr 1930
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

William S.

Position: Director

Appointed: 06 July 1991

Kenneth W.

Position: Director

Appointed: 26 April 2003

Resigned: 21 April 2005

Charlotte H.

Position: Director

Appointed: 01 January 2002

Resigned: 21 April 2005

Christopher G.

Position: Director

Appointed: 01 January 2002

Resigned: 21 April 2005

Michael J.

Position: Secretary

Appointed: 31 October 2001

Resigned: 31 December 2009

Almont Management Ltd

Position: Secretary

Appointed: 30 September 1998

Resigned: 31 October 2001

John C.

Position: Director

Appointed: 10 March 1997

Resigned: 30 September 1998

Michael J.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 1998

Michael J.

Position: Secretary

Appointed: 31 March 1994

Resigned: 30 September 1998

Roger R.

Position: Director

Appointed: 11 July 1992

Resigned: 26 April 2003

Michael B.

Position: Director

Appointed: 06 July 1991

Resigned: 21 April 2005

Derek A.

Position: Director

Appointed: 06 July 1991

Resigned: 31 March 1994

Brian R.

Position: Director

Appointed: 06 July 1991

Resigned: 31 December 2000

Patrick S.

Position: Director

Appointed: 06 July 1991

Resigned: 11 July 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is William S. This PSC has significiant influence or control over the company,.

William S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth96 00096 000        
Balance Sheet
Debtors96 00096 00096 0002222222
Reserves/Capital
Called Up Share Capital74 65074 650        
Shareholder Funds96 00096 000        
Other
Amounts Owed By Group Undertakings  96 0002222222
Capital Redemption Reserve21 35021 350        
Number Shares Allotted 10 000        
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 00010 000
Par Value Share 1 1111111
Share Capital Allotted Called Up Paid10 00010 000        
Total Assets Less Current Liabilities96 00096 00096 0002222222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements