UKBizDB.co.uk

FRASER ACCIDENT REPAIRS LIMITED

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

This company is commonly known as Fraser Accident Repairs Limited. The company was founded 21 years ago and was given the registration number 04696924. The firm's registered office is in HULL. You can find them at Fraser Accident Repairs Fraser Way, Springfield Way Anlaby, Hull, East Riding. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FRASER ACCIDENT REPAIRS LIMITED
Company Number:04696924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Fraser Accident Repairs Fraser Way, Springfield Way Anlaby, Hull, East Riding, England, HU10 6RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX

Secretary14 March 2003Active
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX

Director12 March 2014Active
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX

Director14 March 2003Active
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX

Director14 March 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary13 March 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director13 March 2003Active

People with Significant Control

Mr James Alexander Fraser
Notified on:01 May 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Fraser Way, Fraser Way, Hull, England, HU10 6RX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Peter Anthony Fraser
Notified on:13 March 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Fraser Accident Repairs Ltd, Fraser Way, Hull, England, HU10 6RX
Nature of control:
  • Ownership of shares 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
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person secretary company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Resolution

Resolution.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.