UKBizDB.co.uk

NIRAS FRAENKEL LTD

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

This company is commonly known as Niras Fraenkel Ltd. The company was founded 29 years ago and was given the registration number 03057712. The firm's registered office is in ASCOT. You can find them at Kings Ride Court, Kings Ride, Ascot, Berkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NIRAS FRAENKEL LTD
Company Number:03057712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Kings Ride Court, Kings Ride, Ascot, Berkshire, England, SL5 7JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Fleminggatan 14, S-112 26, Stockholm, Sweden,

Director01 November 2016Active
19, Sortemosevej 19, Dk-3450, Alleroed, Denmark,

Director01 November 2016Active
104 Manor Road North, Hinchley Wood, Esher, KT10 0AG

Secretary17 May 1995Active
Kings Ride Court, Kings Ride, Ascot, England, SL5 7JR

Secretary23 August 2018Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Corporate Secretary10 October 1996Active
104 Manor Road North, Hinchley Wood, Esher, KT10 0AG

Director17 May 1995Active
4 Orchard Avenue, Thames Ditton, KT7 0BD

Director20 June 1995Active
Sortemosevej 19, Dk 3450 Alleroed, Denmark,

Director07 May 2014Active
Little Paddock Rockfield Road, Oxted, RH8 0EL

Director20 June 1995Active
6 Broomfield, Largs, KA30 8HH

Director01 July 2005Active
Garrick House, 27-32 King Street, Covent Garden, London, WC2E 8JB

Director26 July 2013Active
Baynards, Woodstock, West Clandon, GU4 7UJ

Director01 May 1998Active
Merlin House, Mossland Road, Glasgow, Scotland, G52 4XZ

Director04 August 2014Active
Wilbeth Quarry Lane, Eaglesham, Glasgow, G76 0BD

Director20 June 1995Active
8 Lodge Avenue, Elstree, Borehamwood, WD6 3ND

Director20 June 1995Active
Capital House, 4th Floor, 85 King William Street, London, England, EC4N 7BL

Director26 July 2013Active
Auchenballa, Gartocharn, Alexandria, G83 8RZ

Director20 June 1995Active
42 Hillbury Road, Tooting, England, SW17 8JT

Director17 May 1995Active

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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-08-28Officers

Termination secretary company with name termination date.

Download
2018-08-28Officers

Appoint person secretary company with name date.

Download
2018-08-28Address

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

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-13Accounts

Accounts with accounts type small.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.