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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX | Secretary | 14 March 2003 | Active |
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX | Director | 12 March 2014 | Active |
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX | Director | 14 March 2003 | Active |
Fraser Accident Repairs, Fraser Way, Springfield Way Anlaby, Hull, England, HU10 6RX | Director | 14 March 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 13 March 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 13 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person secretary company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.