UKBizDB.co.uk

AUSTIN FRASER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Austin Fraser Limited. The company was founded 18 years ago and was given the registration number 05684470. The firm's registered office is in READING. You can find them at Thames Tower, Floor 11, Station Road, Reading, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AUSTIN FRASER LIMITED
Company Number:05684470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:29 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary04 September 2019Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director10 April 2007Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director28 March 2018Active
10 Warren House Court, Caversham, RG4 7RG

Secretary23 January 2006Active
Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX

Secretary26 March 2018Active
4 Chestnut Avenue, Caversham, Reading, RG4 6NS

Director23 January 2006Active
Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX

Director10 April 2007Active
Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX

Director16 March 2018Active

People with Significant Control

Afav Holdings Limited
Notified on:06 July 2022
Status:Active
Country of residence:United Kingdom
Address:Thames Tower Floor 11, Station Road, Reading, United Kingdom, RG1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Hugh Hart
Notified on:24 January 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Fraser Simpson
Notified on:24 January 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Thames Tower, Floor 11, Station Road, Reading, England, RG1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation in administration progress report.

Download
2024-02-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-23Change of name

Certificate change of name company.

Download
2023-11-01Change of name

Change of name notice.

Download
2023-10-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-16Insolvency

Liquidation in administration proposals.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Change account reference date company current shortened.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.