UKBizDB.co.uk

FREQUENCY PRECISION LIMITED

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

This company is commonly known as Frequency Precision Limited. The company was founded 38 years ago and was given the registration number 01944317. The firm's registered office is in HORSHAM. You can find them at The Barn Brighton Road, Lower Beeding, Horsham, West Sussex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:FREQUENCY PRECISION LIMITED
Company Number:01944317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:The Barn Brighton Road, Lower Beeding, Horsham, West Sussex, England, RH13 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director31 December 2011Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director31 December 2011Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director31 December 2011Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director31 December 2011Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Secretary15 December 2011Active
Shorts Farm, Northlew, Okehampton, EX20 3NR

Secretary-Active
Shorts Farm, Northlew, Okehampton, EX20 3NR

Director-Active
Shorts Farm, Northlew, Okehampton, EX20 3NR

Director-Active

People with Significant Control

Mr Thomas Dwyer
Notified on:26 January 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Barn, Brighton Road, Horsham, England, RH13 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Douglas George Dwyer
Notified on:26 January 2021
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:The Barn, Brighton Road, Horsham, England, RH13 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Yvonne Ann Dwyer
Notified on:26 January 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:The Barn, Brighton Road, Horsham, England, RH13 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Dwyer
Notified on:26 January 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Brighton Road, Horsham, United Kingdom, RH13 6PT
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person secretary company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Capital

Capital return purchase own shares.

Download
2020-02-11Capital

Capital cancellation shares.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.