R P Frost & Co. Limited CHEADLE


Founded in 2016, R P Frost &, classified under reg no. 10155070 is an active company. Currently registered at Clarke Nicklin House Brooks Drive SK8 3TD, Cheadle the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Andrew B., Scott H.. Of them, Andrew B., Scott H. have been with the company the longest, being appointed on 28 September 2023. As of 10 May 2024, there was 1 ex director - Raymond F.. There were no ex secretaries.

R P Frost & Co. Limited Address / Contact

Office Address Clarke Nicklin House Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10155070
Date of Incorporation Fri, 29th Apr 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 28 September 2023

Scott H.

Position: Director

Appointed: 28 September 2023

Raymond F.

Position: Director

Appointed: 29 April 2016

Resigned: 28 September 2023

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Cnfp Llp from Cheadle, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Raymond F. This PSC owns 75,01-100% shares.

Cnfp Llp

Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Cardiff
Registration number Oc324909
Notified on 28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond F.

Notified on 29 April 2016
Ceased on 28 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand21 60026 42233 52243 12445 82355 71261 483
Current Assets21 60026 42233 52243 12445 82355 71261 483
Net Assets Liabilities3 9736 19310 09515 23517 27039 79945 590
Property Plant Equipment750562421316237178134
Other
Accumulated Depreciation Impairment Property Plant Equipment250438579684763822866
Average Number Employees During Period3333111
Comprehensive Income Expense3 87323 278     
Corporation Tax Payable9915 3198 40812 78413 38515 69715 641
Creditors1 3515 6798 76813 14513 74516 05716 001
Depreciation Rate Used For Property Plant Equipment 252525252525
Dividends Paid 21 058     
Fixed Assets750562421316237178134
Income Expense Recognised Directly In Equity100-21 058     
Increase From Depreciation Charge For Year Property Plant Equipment 188141105795944
Issue Equity Instruments100      
Net Current Assets Liabilities20 24920 74324 75429 97932 07839 65545 482
Other Creditors360360360360360360360
Other Taxation Social Security Payable   1   
Profit Loss3 87323 278     
Property Plant Equipment Gross Cost 1 0001 0001 0001 0001 0001 000
Provisions For Liabilities Balance Sheet Subtotal-381128060453426
Total Assets Less Current Liabilities20 99921 30525 17530 29532 31539 83345 616
Advances Credits Directors2 064      
Advances Credits Made In Period Directors7 064      
Advances Credits Repaid In Period Directors5 0002 064     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Thursday 28th September 2023
filed on: 6th, October 2023
Free Download (2 pages)

Company search