UKBizDB.co.uk

FRAZER-NASH HOLDINGS LIMITED

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

This company is commonly known as Frazer-nash Holdings Limited. The company was founded 33 years ago and was given the registration number 02570410. The firm's registered office is in PETERSFIELD. You can find them at 20:20vision Park, Petersfield Industrial Estate, Petersfield, Hants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FRAZER-NASH HOLDINGS LIMITED
Company Number:02570410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20:20vision Park, Petersfield Industrial Estate, Petersfield, Hants, GU32 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20:20vision, Park, Petersfield Industrial Estate, Petersfield, England, GU32 3FG

Director19 July 2010Active
20:20vision, Park, Petersfield Industrial Estate, Petersfield, England, GU32 3FG

Director17 July 2010Active
Norang Barhatch Road, Cranleigh, GU6 7DJ

Secretary-Active
5 Parsons Close, Haslemere, GU27 1EF

Secretary30 April 1999Active
20:20vision, Park, Petersfield Industrial Estate, Petersfield, England, GU32 3FG

Secretary26 June 2013Active
5 Wardcliffe Road, Weymouth, DT4 0HR

Secretary25 January 2007Active
20:20vision, Park, Petersfield Industrial Estate, Petersfield, England, GU32 3FG

Secretary13 October 2010Active
Norang Barhatch Road, Cranleigh, GU6 7DJ

Director-Active
20:20vision, Park, Petersfield Industrial Estate, Petersfield, England, GU32 3FG

Director19 July 2010Active
2 Stonehill Cottages, Headley Down, Bordon, GU35 8JE

Director-Active
Haslingbourne Haslingbourne Lane, Petworth, GU28 0JH

Director30 December 1999Active
5 Wardcliffe Road, Weymouth, DT4 0HR

Director30 December 1999Active

People with Significant Control

Mr David Winton Harding
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Private Office, Winton Capital Management Limited, Grove House, London, England, W6 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fn Acquisitions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20:20vision, Park, Petersfield, United Kingdom, GU32 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.