UKBizDB.co.uk

FRAZER-NASH RESEARCH LIMITED

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

This company is commonly known as Frazer-nash Research Limited. The company was founded 32 years ago and was given the registration number 02695400. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:FRAZER-NASH RESEARCH LIMITED
Company Number:02695400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 March 1992
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Chestnut Grove, Isleworth, TW7 7HA

Secretary31 August 2001Active
Ladygarth Monks Walk, Ascot, SL5 9AZ

Director10 March 1992Active
6 St Peters Road, West Molesey, KT8 2QE

Secretary23 November 1992Active
5 The Dentons, Eastbourne, BN20 7SW

Secretary12 September 1997Active
8 Park Place, Park St., St. Albans, AL2 2RQ

Secretary10 March 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 March 1992Active
Pippins Sandy Lane, Bracknell, RG12 2JG

Secretary30 January 1995Active
5 The Dentons, Eastbourne, BN20 7SW

Director12 September 1997Active
36 Woodville Road, New Barnet, Barnet, EN5 5HA

Director10 March 1992Active
Mytchett Place, Mytchett Place Road, Mytchett, Camberley, England, GU16 6DQ

Director23 November 2018Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director10 March 1992Active
Prospect Hill Farm Frensham Lane, Headley, Bordon, GU35 8SZ

Director20 December 1993Active

People with Significant Control

Kamkorp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mytchett Place, Mytchett Place Road, Camberley, England, GU16 6DQ
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
2023-10-05Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-03Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-08Insolvency

Liquidation compulsory winding up progress report.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2020-10-22Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-10Insolvency

Liquidation compulsory winding up progress report.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-08-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-08-15Insolvency

Liquidation compulsory winding up order.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2016-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-04-13Accounts

Accounts with accounts type full.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.