Active
Company Information for FRAZER-NASH NDT LIMITED
C/O NRA ACCOUNTANCY, ARROW MILL,, QUEENSWAY, ROCHDALE, OL11 2YW,
|
Company Registration Number
01985789
Private Limited Company
Active |
Company Name | |
---|---|
FRAZER-NASH NDT LIMITED | |
Legal Registered Office | |
C/O NRA ACCOUNTANCY, ARROW MILL, QUEENSWAY ROCHDALE OL11 2YW Other companies in BL9 | |
Company Number | 01985789 | |
---|---|---|
Company ID Number | 01985789 | |
Date formed | 1986-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB431219290 |
Last Datalog update: | 2023-10-08 06:18:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JEFFREY CONWAY |
||
PAUL DAVID BARBER |
||
JILL STEPHANIE OSMAN |
||
STEPHEN JAMES OSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE RODNEY CLARKE |
Director | ||
LOUISE MARIE WITTS |
Director | ||
CATHERINE MARY ANDERSON |
Director | ||
PAULINE ANNE ALLINSON |
Company Secretary | ||
MICHAEL ALLINSON |
Director | ||
ANDREW RICHARD ALLINSON |
Director | ||
JACK ADSHEAD |
Director | ||
LOUISE MARIE WITTS |
Company Secretary | ||
MICHAEL ALLINSON |
Company Secretary | ||
MICHAEL ALLINSON |
Director | ||
MALCOLM BELL |
Director | ||
VICTORIA MARGARET SCHOFIELD |
Company Secretary | ||
VICTORIA MARGARET SCHOFIELD |
Director | ||
PAULINE ANNE ALLINSON |
Company Secretary | ||
CHRISTOPHER ROBERT MILLS |
Director | ||
BERNARD ALLINSON |
Director | ||
PETER GERARD ALLINSON |
Director | ||
PAULINE ANNE ALLINSON |
Director | ||
ROBERT SCHOLES |
Director | ||
DAVID TROY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST BRAS LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2015-07-21 | |
TRAFALGAR ASSOCIATES LIMITED | Company Secretary | 1994-02-25 | CURRENT | 1993-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 08/06/23 FROM Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ibrahim Babatunde Sadiq on 2022-06-01 | |
CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IBRAHIM BABATUNDE SADIQ | ||
AP01 | DIRECTOR APPOINTED MR IBRAHIM BABATUNDE SADIQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BARBER | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. PAUL DAVID BARBER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JILL STEPHANIE OSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARKE | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen James Osman on 2012-05-21 | |
AP01 | DIRECTOR APPOINTED MR TERENCE RODNEY CLARKE | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JEFFREY CONWAY on 2010-05-18 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O GILWOOD (FABRICATOR) LTD BRADSHAW STREET HEYWOOD LANCASHIRE OL10 1PL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/01 FROM: UNIT 2 BURY BUSINESS CENTRE KAY STREET BURY LANCASHIRE BL9 6BU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: UNIT 13 DALE INDUSTRIAL ESTATE RADCLIFFE MANCHESTER M26 1AD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NON-DESTRUCTIVE TESTERS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAZER-NASH NDT LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as FRAZER-NASH NDT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 | |||
85078000 | Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators) | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
85362010 | Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A | |||
86071990 | Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |