FRASER ANTI-STATIC TECHNIQUES LIMITED

FRASER ANTI-STATIC TECHNIQUES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRASER ANTI-STATIC TECHNIQUES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02642741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRASER ANTI-STATIC TECHNIQUES LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is FRASER ANTI-STATIC TECHNIQUES LIMITED located?

    Registered Office Address
    Beacon House
    Nuffield Road
    CB4 1TF Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRASER ANTI-STATIC TECHNIQUES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for FRASER ANTI-STATIC TECHNIQUES LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for FRASER ANTI-STATIC TECHNIQUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 026427410007, created on Nov 27, 2025

    86 pagesMR01

    Full accounts made up to Apr 30, 2025

    26 pagesAA

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Llywelyn Griffiths as a director on Feb 17, 2025

    2 pagesAP01

    Termination of appointment of James Anthony Blondin Cater as a director on Feb 11, 2025

    1 pagesTM01

    Full accounts made up to Apr 30, 2024

    25 pagesAA

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Creedon as a director on Jan 19, 2024

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2023

    24 pagesAA

    Appointment of Mr Stephen Mark Brown as a director on Sep 29, 2023

    2 pagesAP01

    Confirmation statement made on Sep 03, 2023 with updates

    4 pagesCS01

    Termination of appointment of Bruce Clothier as a director on Jul 12, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Blondin Cater as a director on Jun 19, 2023

    2 pagesAP01

    Current accounting period extended from Nov 30, 2022 to Apr 30, 2023

    1 pagesAA01

    Registration of charge 026427410006, created on Dec 13, 2022

    8 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Amitabh Sharma as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Mr Michael John Creedon as a director on Oct 21, 2022

    2 pagesAP01

    Notification of Sdi Group Plc as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Cessation of Robert Anthony Fraser as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Cessation of Diane Margaret Fraser as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Who are the officers of FRASER ANTI-STATIC TECHNIQUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGBY, John Phillip
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    Director
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United KingdomBritish104541350001
    BROWN, Stephen Mark
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritish221786520001
    GRIFFITHS, David Llywelyn
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritish235307220001
    SHARMA, Amitabh
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritish65857680001
    FRASER, Diane Margaret
    Cove
    TW9 2SP Richmond
    11 St John's Grove
    United Kingdom
    Secretary
    Cove
    TW9 2SP Richmond
    11 St John's Grove
    United Kingdom
    British24989650001
    SPENCER, Barry Michael
    28 Upper Street
    Islington
    N1 London
    Nominee Secretary
    28 Upper Street
    Islington
    N1 London
    British900001780001
    CATER, James Anthony Blondin
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritish311042470001
    CLOTHIER, Bruce
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritish206614110002
    CREEDON, Michael John
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Director
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    EnglandBritish203364210001
    FRASER, Diane Margaret
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United Kingdom
    Director
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United Kingdom
    United KingdomBritish24989650003
    FRASER, Robert Anthony
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United Kingdom
    Director
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United Kingdom
    United KingdomBritish15526950003
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    Who are the persons with significant control of FRASER ANTI-STATIC TECHNIQUES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    Oct 21, 2022
    Nuffield Road
    CB4 1TF Cambridge
    Beacon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06385396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Diane Margaret Fraser
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United Kingdom
    Apr 06, 2016
    Scotts Business Park
    Bampton
    EX16 9DN Tiverton
    1
    Devon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Robert Anthony Fraser
    St. Johns Grove
    TW9 2SP Richmond
    11
    England
    Apr 06, 2016
    St. Johns Grove
    TW9 2SP Richmond
    11
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0