FRAZER NASH LIMITED
Overview
| Company Name | FRAZER NASH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05595367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRAZER NASH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRAZER NASH LIMITED located?
| Registered Office Address | No 4 Castle Court 2 Castlegate Way DY1 4RH Dudley |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRAZER NASH LIMITED?
| Company Name | From | Until |
|---|---|---|
| FN SPARES LIMITED | Oct 18, 2005 | Oct 18, 2005 |
What are the latest accounts for FRAZER NASH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FRAZER NASH LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for FRAZER NASH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Michael Cawley as a director on Dec 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2019 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||
Appointment of Mr Brian Harold White as a secretary on Dec 12, 2015 | 2 pages | AP03 | ||
Appointment of Mr Brian Harold White as a director on Dec 12, 2015 | 2 pages | AP01 | ||
Termination of appointment of Trevor Thomas John as a director on Dec 12, 2015 | 1 pages | TM01 | ||
Termination of appointment of Trevor Thomas John as a secretary on Dec 12, 2015 | 1 pages | TM02 | ||
Who are the officers of FRAZER NASH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Brian Harold | Secretary | No 4 Castle Court 2 Castlegate Way DY1 4RH Dudley | 203526970001 | |||||||
| PARSONS, Richard | Director | Mill Lane Millthorpe S18 7WL Homesfield Dronfield Tanyard Farm Derbyshire | British | 146943430001 | ||||||
| SMITH, Geoffrey Francis | Director | GL2 3SN Longney Churchend House Gloucestershire | England | British | 105381590001 | |||||
| WHITE, Brian Harold | Director | No 4 Castle Court 2 Castlegate Way DY1 4RH Dudley | United Kingdom | British | 203526640001 | |||||
| JOHN, Trevor Thomas | Secretary | Southstoke Hall South Stoke BA2 7DL Bath Stable House England | British | 117930360001 | ||||||
| NESTOR, Kevin Robert | Secretary | 12 Longnor Road Hazel Grove SK7 6ET Stockport | British | 108291230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAWLEY, Andrew Michael | Director | 4 Holmefield Croft Scrooby DN10 6BS Doncaster South Yorkshire | British | 126952520001 | ||||||
| JOHN, Trevor Thomas | Director | Southstoke Hall South Stoke BA2 7DL Bath Stable House England | England | British | 117930360001 | |||||
| JOSELAND, Mark Thomas | Director | Crossings Cottage Little Hereford SY8 4AT Ludlow Herefordshire | British | 10249230002 | ||||||
| LOCK, Ian | Director | Brook Street SY21 7NA Welshpool The Cottage Powys | British | 155360330001 | ||||||
| PARKER, Robin Hugh Cecil | Director | 10 Earles Lane Kelsall CW8 0QR Taporley | British | 108957230001 | ||||||
| RICHMOND, Roger Spencer | Director | Abbotswell Abbotswell Road Frogham SP6 2JD Fordingbridge Hampshire | British | 95087440001 | ||||||
| STIRLING, Alastair Ian | Director | The Homestead Blackbrook, Chapel-En-Le-Frith SK23 0PU High Peak | British | 108291220001 |
Who are the persons with significant control of FRAZER NASH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frazer Nash Car Club Limited | Apr 06, 2016 | Castle Court 2, Castlegate Way DY1 4RH Dudley No 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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