UKBizDB.co.uk

FRAZER-NASH MANUFACTURING LIMITED

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

This company is commonly known as Frazer-nash Manufacturing Limited. The company was founded 33 years ago and was given the registration number 02562864. The firm's registered office is in PETERSFIELD. You can find them at 20:20 Vision Park, Bedford Road, Petersfield, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FRAZER-NASH MANUFACTURING LIMITED
Company Number:02562864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:20:20 Vision Park, Bedford Road, Petersfield, Hampshire, GU32 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20:20, Vision Park, Bedford Road, Petersfield, United Kingdom, GU32 3FG

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

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

Secretary30 April 1999Active
20:20, Vision Park, Bedford Road, Petersfield, United Kingdom, GU32 3FG

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

Secretary25 January 2007Active
20:20, Vision Park, Bedford Road, Petersfield, United Kingdom, GU32 3FG

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

Director-Active
2 Stonehill Cottages, Headley Down, Bordon, GU35 8JE

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

Director-Active
5 Wardcliffe Road, Weymouth, DT4 0HR

Director08 November 1995Active
Woodshill 24 Weybridge Park, Weybridge, KT13 8SQ

Director-Active

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
Frazer-Nash Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20:20, Vision 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 (5 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
2023-11-08Confirmation 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
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Resolution

Resolution.

Download
2017-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.