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

S.r.s. Frigadon Limited STRATFORD-UPON-AVON


Founded in 2001, S.r.s. Frigadon, classified under reg no. 04158522 is an active company. Currently registered at 6 Church Green CV37 8NE, Stratford-upon-avon the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-01-07 S.r.s. Frigadon Limited is no longer carrying the name S.r.s. Components.

The company has 2 directors, namely Daniel C., Gillian C.. Of them, Gillian C. has been with the company the longest, being appointed on 12 February 2001 and Daniel C. has been with the company for the least time - from 25 August 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan C. who worked with the the company until 30 August 2017.

S.r.s. Frigadon Limited Address / Contact

Office Address 6 Church Green
Office Address2 Atherstone On Stour
Town Stratford-upon-avon
Post code CV37 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158522
Date of Incorporation Mon, 12th Feb 2001
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Daniel C.

Position: Director

Appointed: 25 August 2017

Gillian C.

Position: Director

Appointed: 12 February 2001

Per W.

Position: Director

Appointed: 09 July 2003

Resigned: 01 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2001

Resigned: 12 February 2001

Alan C.

Position: Secretary

Appointed: 12 February 2001

Resigned: 30 August 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 2001

Resigned: 12 February 2001

Alan C.

Position: Director

Appointed: 12 February 2001

Resigned: 30 August 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Gillian C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian C.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan C.

Notified on 1 June 2016
Ceased on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S.r.s. Components January 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-03-312015-12-312016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth75 27733 82033 82079 305       
Balance Sheet
Cash Bank On Hand  547 817 144 05084 064105 349640 551601 1921 039 023692 407
Current Assets168 114442 273442 273794 184673 5371 657 207619 1371 634 0472 382 8361 952 0041 304 533
Debtors87 656163 512163 512231 525517 8471 572 676509 513989 2211 777 824909 161600 104
Net Assets Liabilities  79 306 221 137381 794     
Other Debtors  31 562 18 81887 48889 668479 87779 562183 806170 810
Property Plant Equipment  8 593 18 40914 31911 2048 4038 8696 9015 555
Total Inventories  14 842 11 6404674 2754 2753 8203 82012 022
Cash Bank In Hand48 456262 819262 819547 817       
Net Assets Liabilities Including Pension Asset Liability75 27733 82033 82079 305       
Stocks Inventory32 00215 94215 94214 842       
Tangible Fixed Assets13 98010 76810 7688 593       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve74 27732 82032 82078 305       
Shareholder Funds75 27733 82033 82079 305       
Other
Accumulated Depreciation Impairment Property Plant Equipment  47 796 28 28833 06036 79439 59541 92244 22346 075
Additions Other Than Through Business Combinations Property Plant Equipment    22 931      
Amounts Owed To Related Parties  425 174        
Average Number Employees During Period  5 5554334
Comprehensive Income Expense  45 486 153 831200 65671 231    
Corporation Tax Payable     48 43716 75354 06987 76733 237 
Creditors  723 473 470 8091 289 730188 616974 4341 337 184772 918145 483
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -25 642      
Disposals Property Plant Equipment    -32 623      
Dividends Paid    -12 000-40 0006 000    
Dividends Paid On Shares Final    12 00040 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 80010 800   
Increase From Depreciation Charge For Year Property Plant Equipment    6 1344 7723 7342 8012 3272 3011 852
Net Current Assets Liabilities61 29723 05223 05270 712202 728367 475430 521659 6131 045 6521 179 0861 159 050
Other Creditors  16 584 54 31969 61528 893489 045579 295490 99361 786
Other Inventories  14 842 11 640467     
Other Remaining Borrowings  115 549 34 26353 915     
Other Taxation Social Security Payable     12 3984 92888 7099 1874 3669 796
Par Value Share 1 11240     
Payments To Acquire Own Shares      -5 300    
Profit Loss  45 486 153 831200 65671 231    
Property Plant Equipment Gross Cost  56 389 46 69747 37847 99847 99850 79151 12451 630
Taxation Social Security Payable  2 596 10 37712 398     
Total Additions Including From Business Combinations Property Plant Equipment      620 2 793333506
Total Assets Less Current Liabilities     381 794441 725668 0161 054 5211 185 9871 164 605
Total Borrowings  115 549 34 26353 915     
Trade Creditors Trade Payables  163 570 371 8501 153 803138 042342 611660 935244 32273 901
Trade Debtors Trade Receivables  199 965 499 0281 485 188419 845509 3441 698 262725 355429 294
Creditors Due Within One Year106 817419 221419 221723 472       
Fixed Assets13 98010 76810 7688 593       
Number Shares Allotted1 0001 0001 0001 000       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (13 pages)

Company search

Advertisements