Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIRAS FRAENKEL LTD
Company Information for

NIRAS FRAENKEL LTD

KINGS RIDE COURT, KINGS RIDE, ASCOT, BERKSHIRE, SL5 7JR,
Company Registration Number
03057712
Private Limited Company
Active

Company Overview

About Niras Fraenkel Ltd
NIRAS FRAENKEL LTD was founded on 1995-05-17 and has its registered office in Ascot. The organisation's status is listed as "Active". Niras Fraenkel Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NIRAS FRAENKEL LTD
 
Legal Registered Office
KINGS RIDE COURT
KINGS RIDE
ASCOT
BERKSHIRE
SL5 7JR
Other companies in WC2E
 
Previous Names
PETER FRAENKEL & PARTNERS LIMITED08/10/2013
PETER FRAENKEL MARITIME LIMITED 21/11/2005
Filing Information
Company Number 03057712
Company ID Number 03057712
Date formed 1995-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB656586587  
Last Datalog update: 2024-06-05 10:26:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIRAS FRAENKEL LTD
Is this data useful to you?
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.

Company Officers of NIRAS FRAENKEL LTD

Current Directors
Officer Role Date Appointed
BEALE AND COMPANY (BUSINESS SERVICES) LTD
Company Secretary 1996-10-10
MARKUS VIKTOR DAVELID
Director 2016-11-01
JESPER HARDER
Director 2016-11-01
DUNCAN FINDLAY MACKILLOP
Director 2014-08-04
TIMOTHY BRIAN NORMAN
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCINTYRE MARTIN
Director 1995-06-20 2017-03-31
ALLAN JOERGEN CHRISTENSEN
Director 2014-05-07 2016-08-30
MICHAEL HJERL HANSEN
Director 2013-07-26 2014-05-07
ROY JAMES GLENTON
Director 2005-07-01 2014-04-15
PETER MAURICE FRAENKEL
Director 1995-06-20 2009-11-18
COLIN JOHN CAMPBELL
Director 1995-06-20 2000-04-30
WILLIAM ROXBURGH
Director 1995-06-20 1998-06-17
BRUCE STEDHAM HARTLEY
Director 1998-05-01 1998-05-01
GEOFFREY WILLIAM NICKLIN
Director 1995-06-20 1998-04-30
MICHAEL JOHN ARCHER
Company Secretary 1995-05-17 1996-10-10
MICHAEL JOHN ARCHER
Director 1995-05-17 1995-05-25
MATTHEW EDWARD SMITH
Director 1995-05-17 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEALE AND COMPANY (BUSINESS SERVICES) LTD STACI UK LIMITED Company Secretary 1999-03-01 CURRENT 1999-02-24 Dissolved 2016-04-19
BEALE AND COMPANY (BUSINESS SERVICES) LTD BEALE-LAW LIMITED Company Secretary 1997-02-03 CURRENT 1995-11-22 Active
TIMOTHY BRIAN NORMAN NIRAS CONSULTING LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FINDLAY MACKILLOP
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-25TM02Termination of appointment of Murray Mccallum on 2018-10-22
2018-08-28TM02Termination of appointment of Beale and Company (Business Services) Ltd on 2018-08-23
2018-08-28AP03Appointment of Mr Murray Mccallum as company secretary on 2018-08-23
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM C/O Beale & Company Solicitors Llp Capital House 4th Floor 85 King William Street London EC4N 7BL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN NORMAN
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCINTYRE MARTIN
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOERGEN CHRISTENSEN
2017-02-16AP01DIRECTOR APPOINTED MR JESPER HARDER
2017-02-16AP01DIRECTOR APPOINTED MR MARKUS VIKTOR DAVELID
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-16AR0106/05/16 ANNUAL RETURN FULL LIST
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-02AR0106/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH04SECRETARY'S DETAILS CHNAGED FOR BEALE AND COMPANY (BUSINESS SERVICES) LTD on 2014-11-17
2015-05-20CH04SECRETARY'S DETAILS CHNAGED FOR BEALE AND COMPANY (BUSINESS SERVICES) LTD on 2014-11-17
2015-05-16CH04Secretary's details changed
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Garrick House 27-32 King Street Covent Garden London WC2E 8JB
2014-09-07AP01DIRECTOR APPOINTED DUNCAN FINDLAY MACKILLOP
2014-06-09ANNOTATIONClarification
2014-06-02AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-06-02AP01DIRECTOR APPOINTED ALLAN JOERGEN CHRISTENSEN
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANSEN
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY GLENTON
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-27AR0106/05/14 FULL LIST
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANSEN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY GLENTON
2014-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-08RES15CHANGE OF NAME 01/10/2013
2013-10-08CERTNMCOMPANY NAME CHANGED PETER FRAENKEL & PARTNERS LIMITED CERTIFICATE ISSUED ON 08/10/13
2013-08-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-09RES01ADOPT ARTICLES 26/07/2013
2013-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-07AP01DIRECTOR APPOINTED MR TIM NORMAN
2013-08-07AP01DIRECTOR APPOINTED MR MICHAEL HJERL HANSEN
2013-05-21AR0106/05/13 FULL LIST
2012-11-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-18AR0106/05/12 FULL LIST
2011-10-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-01AR0106/05/11 FULL LIST
2010-10-02AA30/06/10 TOTAL EXEMPTION FULL
2010-05-28AR0106/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCINTYRE MARTIN / 06/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES GLENTON / 06/05/2010
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEALE AND COMPANY (BUSINESS SERVICES) LTD / 06/05/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRAENKEL
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-21AA30/06/09 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-27353LOCATION OF REGISTER OF MEMBERS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM GARRICK HOUSE 27/32 KING STREET COVENT GARDEN LONDON WC2E 8JB
2009-04-05AA30/06/08 TOTAL EXEMPTION FULL
2008-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-23363sRETURN MADE UP TO 06/05/08; CHANGE OF MEMBERS; AMEND
2008-06-26363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-12363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-09363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-15225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2005-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-21CERTNMCOMPANY NAME CHANGED PETER FRAENKEL MARITIME LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-06-10363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-12363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-2288(2)RAD 23/05/01--------- £ SI 240000@1=240000 £ IC 10000/250000
2001-09-25123£ NC 50000/290000 24/04/01
2001-09-25RES04NC INC ALREADY ADJUSTED 24/04/01
2001-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-08288bDIRECTOR RESIGNED
2001-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-11288bDIRECTOR RESIGNED
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-14363(288)DIRECTOR RESIGNED
1999-10-14363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NIRAS FRAENKEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIRAS FRAENKEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NIRAS FRAENKEL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NIRAS FRAENKEL LTD

Intangible Assets
Patents
We have not found any records of NIRAS FRAENKEL LTD registering or being granted any patents
Domain Names

NIRAS FRAENKEL LTD owns 1 domain names.

fraenkel.co.uk  

Trademarks
We have not found any records of NIRAS FRAENKEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIRAS FRAENKEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NIRAS FRAENKEL LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where NIRAS FRAENKEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIRAS FRAENKEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIRAS FRAENKEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.