UKBizDB.co.uk

FROXFIELD ACCURACY LTD

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

This company is commonly known as Froxfield Accuracy Ltd. The company was founded 9 years ago and was given the registration number 09523645. The firm's registered office is in COVENTRY. You can find them at 201 Terry Road, , Coventry, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FROXFIELD ACCURACY LTD
Company Number:09523645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:201 Terry Road, Coventry, United Kingdom, CV3 1PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227 Queen Street, Withernsea, United Kingdom, HU19 2HH

Director10 October 2022Active
40 Canberra Crescent, Grantham, United Kingdom, NG31 9RD

Director08 March 2021Active
6, Shawbrook Grove, Maypole, Birmingham, United Kingdom, B14 4RG

Director21 March 2016Active
25 Graithnock Drive, Kilmarnock, United Kingdom, KA3 1EX

Director08 November 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
201 Terry Road, Coventry, United Kingdom, CV3 1PJ

Director11 August 2020Active
Apartment 10, Eller House, Brewery Lane, Skipton, United Kingdom, BD23 1DR

Director28 June 2019Active
51 Weardale Crescent, Billingham, England, TS23 1BB

Director15 February 2018Active
49 Abbotsford Road, Cumbernauld, Glasgow, Scotland, G67 4BP

Director20 April 2018Active
25 Luton Street, Huddersfield, England, HD4 5UQ

Director21 May 2019Active
127 Yorkhill Street, Flat 1/2, Glasgow, United Kingdom, G3 8NS

Director16 November 2018Active
70, Sultan Street, Accrington, United Kingdom, BB5 6EL

Director07 November 2016Active
Low Wood Lodge, Kings Road, Barnetby, United Kingdom, DN38 6HG

Director21 June 2021Active
11, Broom Road, Rotherham, United Kingdom, S60 2SN

Director17 August 2015Active
71, Mill Falls, Driffield, United Kingdom, YO25 5AZ

Director27 April 2015Active

People with Significant Control

Mr David Craggs
Notified on:29 April 2024
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:57 Manners Road, Balderton, United Kingdom, NG24 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Hilton
Notified on:10 October 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:227 Queen Street, Withernsea, United Kingdom, HU19 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Spauls
Notified on:21 June 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Low Wood Lodge, Kings Road, Barnetby, United Kingdom, DN38 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Afrasinei
Notified on:08 March 2021
Status:Active
Date of birth:December 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:40 Canberra Crescent, Grantham, United Kingdom, NG31 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rustam Gudima
Notified on:11 August 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:201 Terry Road, Coventry, United Kingdom, CV3 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Drummond
Notified on:08 November 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:25 Graithnock Drive, Kilmarnock, United Kingdom, KA3 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Guest
Notified on:28 June 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:Apartment 10, Eller House, Brewery Lane, Skipton, United Kingdom, BD23 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Prieditis
Notified on:21 May 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:25 Luton Street, Huddersfield, England, HD4 5UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Scobie
Notified on:16 November 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:127 Yorkhill Street, Flat 1/2, Glasgow, United Kingdom, G3 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Pope
Notified on:20 April 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Scotland
Address:49 Abbotsford Road, Cumbernauld, Glasgow, Scotland, G67 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaimie Morton
Notified on:15 February 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:51 Weardale Crescent, Billingham, England, TS23 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dean Smith
Notified on:07 November 2016
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:51 Weardale Crescent, Billingham, England, TS23 1BB
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.