UKBizDB.co.uk

FRASERS OFFICE SUPPLIES LIMITED

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

This company is commonly known as Frasers Office Supplies Limited. The company was founded 80 years ago and was given the registration number 00388377. The firm's registered office is in READING. You can find them at 7 Arkwright Road, , Reading, Berkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FRASERS OFFICE SUPPLIES LIMITED
Company Number:00388377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1944
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:7 Arkwright Road, Reading, Berkshire, RG2 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutton John, Hutton, Penrith, United Kingdom, CA11 0LZ

Secretary24 July 2006Active
7 Arkwright Road, Reading, England, RG2 0LU

Director26 May 2004Active
7 Arkwright Road, Reading, England, RG2 0LU

Director01 April 2023Active
7 Duncan Gardens, Purley On Thames, RG8 8DW

Secretary-Active
7 Arkwright Road, Reading, England, RG2 0LU

Director24 July 2006Active
76 Brooksby Road, Tilehurst, Reading, RG31 6LY

Director-Active
7 Duncan Gardens, Purley On Thames, RG8 8DW

Director-Active

People with Significant Control

Frasers Holdings Limited
Notified on:18 October 2021
Status:Active
Country of residence:England
Address:7, Arkwright Road, Reading, England, RG2 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Paul Fraser
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Hutton John, Hutton, Penrith, United Kingdom, CA11 0LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Ian Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:102 Cotswold Way, Tilehurst, Reading, England, RG31 6SR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Incorporation

Memorandum articles.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Capital

Capital cancellation shares.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-04-16Capital

Capital cancellation shares.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Capital

Capital cancellation shares.

Download
2019-05-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.