UKBizDB.co.uk

FRS REPAIRS LTD

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

This company is commonly known as Frs Repairs Ltd. The company was founded 3 years ago and was given the registration number 13033679. The firm's registered office is in COLCHESTER. You can find them at 20-22 Broomfield House, Broomfield Road, Colchester, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FRS REPAIRS LTD
Company Number:13033679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:20-22 Broomfield House, Broomfield Road, Colchester, Essex, United Kingdom, CO7 7FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Roman Way, Felixstowe, England, IP11 9NR

Director20 November 2020Active
Unit 3, 47 Knightsdale Road, Ipswich, England, IP1 4JJ

Director20 November 2020Active
20-22 Broomfield House, Broomfield Road, Colchester, United Kingdom, CO7 7FD

Director25 January 2021Active
20-22 Broomfield House, Broomfield Road, Colchester, United Kingdom, CO7 7FD

Director20 November 2020Active

People with Significant Control

Mr Rory Denison
Notified on:20 November 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 3, 47 Knightsdale Road, Ipswich, England, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Mortimer
Notified on:20 November 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:20-22 Broomfield House, Broomfield Road, Colchester, United Kingdom, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mortimer
Notified on:20 November 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:20-22 Broomfield House, Broomfield Road, Colchester, United Kingdom, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederico Molina
Notified on:20 November 2020
Status:Active
Date of birth:September 1981
Nationality:Spanish
Country of residence:England
Address:89, Roman Way, Felixstowe, England, IP11 9NR
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 (6 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
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Address

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

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Capital

Capital allotment shares.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.