UKBizDB.co.uk

FRENSIC & FRENSIC LIMITED

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

This company is commonly known as Frensic & Frensic Limited. The company was founded 21 years ago and was given the registration number 04510083. The firm's registered office is in STOCKTON ON TEES. You can find them at Unit 2 Hunters Buildings, Bowesfield Lane, Stockton On Tees, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:FRENSIC & FRENSIC LIMITED
Company Number:04510083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2002
End of financial year:12 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 2 Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Durham Road, Ferryhill, DL17 8LD

Secretary06 November 2007Active
2, Nenthead Close, Great Lumley, Chester-Le-Street, United Kingdom, DH3 4SP

Director24 August 2008Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director25 February 2022Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director01 March 2015Active
Durck 4 376 New San Jose, Dinalupihan, Philippines, 2110

Secretary07 August 2004Active
81f Flat B, Hong Chaing Bldg, 142-147 Johnston Road, Hong Kong,

Secretary15 August 2002Active
23 Ramsay Drive, Ferryhill, DL17 8PU

Secretary01 December 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 August 2002Active
Via Gramci \11, Sn Giuliano, Italy,

Director01 November 2004Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director28 March 2020Active
Durck 4 376 New San Jose, Dinalupihan, Philippines, 2110

Director10 February 2004Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director15 March 2020Active
58 Durham Road, Ferryhill, DL17 8LD

Director06 November 2007Active
Flat D 17/F Blk 9, Locwood Court, Kingswood Villas, Tin Shui Wai, Hong Kong,

Director15 August 2002Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director25 February 2022Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director15 March 2020Active
Room G124 Block 1, Hong Lee Court Kwun Tong, Hong Kong, FOREIGN

Director27 June 2003Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton On Tees, TS18 3QZ

Director15 March 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 August 2002Active

People with Significant Control

Mr Gordon Ian Richardson
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit 2, Hunters Buildings, Stockton On Tees, TS18 3QZ
Nature of control:
  • Right to appoint and remove directors
Mr David George Richardson
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Unit 2, Hunters Buildings, Stockton On Tees, TS18 3QZ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.