MICHAEL FRAZER LIMITED

MICHAEL FRAZER LIMITED

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

    Company NameMICHAEL FRAZER LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03019598
    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 MICHAEL FRAZER LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is MICHAEL FRAZER LIMITED located?

    Registered Office Address
    Cwg House
    Gallamore Lane
    LN8 3HA Market Rasen
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICHAEL FRAZER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2023
    Next Accounts Due OnJan 31, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for MICHAEL FRAZER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2023
    Next Confirmation Statement DueFeb 09, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2022
    OverdueYes

    What are the latest filings for MICHAEL FRAZER LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian James Brader as a director on Jul 30, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on Nov 25, 2022

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2022

    4 pagesAA

    Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on Sep 30, 2022

    1 pagesAD01

    Confirmation statement made on Jan 26, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    4 pagesAA

    Micro company accounts made up to Apr 30, 2020

    4 pagesAA

    Director's details changed for Mr Ian James Brader on Jan 31, 2021

    2 pagesCH01

    Registered office address changed from Gibson House Gibson Road Hemswell Cliff Gainsborough Lincolnshire DN21 5TL to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on Feb 12, 2021

    1 pagesAD01

    Termination of appointment of Edward Frazer Robson as a director on Dec 13, 2020

    1 pagesTM01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 26, 2020 with updates

    4 pagesCS01

    Termination of appointment of Michael Simon Dobson-Hornett as a secretary on May 31, 2019

    1 pagesTM02

    Termination of appointment of Michael Simon Dobson-Hornett as a director on May 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    9 pagesAA

    Annual return made up to Jan 26, 2016

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2,964
    SH01

    Who are the officers of MICHAEL FRAZER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON-HORNETT, Michael Simon
    Belmont
    Chapel Lane Scrooby
    DN10 6AE Doncaster
    Secretary
    Belmont
    Chapel Lane Scrooby
    DN10 6AE Doncaster
    BritishFinance Broker42257080002
    SECREG (NOMINEES) LIMITED
    Security House
    2 Romford Road Stratford
    E15 4BZ London
    Secretary
    Security House
    2 Romford Road Stratford
    E15 4BZ London
    38257670001
    BAUER, Anthony Martin Hugo
    31 East Street
    LN13 9EL Alford
    Lincolnshire
    Director
    31 East Street
    LN13 9EL Alford
    Lincolnshire
    BritishAccountant51946540001
    BRADER, Ian James
    DN35 8HP Cleethorpes
    66 St Peters Avenue
    Lincolnshire
    England
    Director
    DN35 8HP Cleethorpes
    66 St Peters Avenue
    Lincolnshire
    England
    United KingdomBritishDirector35892840004
    DOBSON-HORNETT, Michael Simon
    Belmont
    Chapel Lane Scrooby
    DN10 6AE Doncaster
    Director
    Belmont
    Chapel Lane Scrooby
    DN10 6AE Doncaster
    United KingdomBritishFinance Broker42257080002
    ROBSON, Edward Frazer
    27 Kenyon Close
    Heighington
    LN4 1GJ Lincoln
    Lincolnshire
    Director
    27 Kenyon Close
    Heighington
    LN4 1GJ Lincoln
    Lincolnshire
    EnglandBritishFinance Broker42257050002
    JPL LIVE! LTD
    Lime Kiln Way
    LN2 4US Lincoln
    Millennium House
    Lincolnshire
    United Kingdom
    Director
    Lime Kiln Way
    LN2 4US Lincoln
    Millennium House
    Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03821701
    166478750002
    SECREG (NOMINEES) LIMITED
    Security House
    2 Romford Road Stratford
    E15 4BZ London
    Director
    Security House
    2 Romford Road Stratford
    E15 4BZ London
    38257670001

    Who are the persons with significant control of MICHAEL FRAZER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Debt Claim Services Limited
    Hemswell Cliff
    DN21 5TL Gainsborough
    Gibson House Gibson Road
    Lincolnshire
    England
    Apr 06, 2016
    Hemswell Cliff
    DN21 5TL Gainsborough
    Gibson House Gibson Road
    Lincolnshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number08078384
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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