Company Information for FRABEMAR (UK) LIMITED
LINDSAY HOUSE 15-17 SPRINGFIELD WAY, ANLABY, HULL, EAST YORKSHIRE, HU10 6RJ,
|
Company Registration Number
07576468
Private Limited Company
Active |
Company Name | |
---|---|
FRABEMAR (UK) LIMITED | |
Legal Registered Office | |
LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ Other companies in DN14 | |
Company Number | 07576468 | |
---|---|---|
Company ID Number | 07576468 | |
Date formed | 2011-03-24 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB143378900 |
Last Datalog update: | 2023-09-05 15:16:14 |
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 |
---|---|---|
FRANCO BERNARDINI |
||
CARLO STANLEY URBANOWICZ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONVENIO INVEST LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
YORKSHIRE FEEDSTUFFS ENERGY LTD | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2017-05-09 | |
YORKSHIRE GROUP HOLDINGS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active | |
STOREFREIGHT SERVICES LIMITED | Director | 2005-08-30 | CURRENT | 1994-06-22 | Active | |
YORKSHIRE SHIPPING LIMITED | Director | 2002-11-06 | CURRENT | 2002-11-06 | Active | |
YORKSHIRE FEEDSTUFFS LIMITED | Director | 1996-07-01 | CURRENT | 1996-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Franco Bernardini as a person with significant control on 2023-09-01 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GINA LOUISE BROWN | ||
DIRECTOR APPOINTED MR MARK HOLMES | ||
APPOINTMENT TERMINATED, DIRECTOR CARLO STANLEY URBANOWICZ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO STANLEY URBANOWICZ | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS GINA LOUISE BROWN | |
PSC04 | Change of details for Mr Franco Bernadini as a person with significant control on 2022-05-05 | |
CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM Harvest House Cottingham Street Goole East Yorkshire DN14 5RP | |
REGISTERED OFFICE CHANGED ON 15/03/21 FROM , Harvest House Cottingham Street, Goole, East Yorkshire, DN14 5RP | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 21/05/17 STATEMENT OF CAPITAL GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO BERNARDINI / 24/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO STANLEY URBANOWICZ / 24/06/2015 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM Harvest House Cottingham Street Goole North Humberside DN14 5RP England | |
REGISTERED OFFICE CHANGED ON 09/04/14 FROM , Harvest House Cottingham Street, Goole, North Humberside, DN14 5RP, England | ||
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Franco Bernadini on 2011-04-18 | |
AA01 | Current accounting period shortened from 31/03/12 TO 31/12/11 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2012-12-31 | £ 24,095 |
---|
Creditors and other liabilities
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 FRABEMAR (UK) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 60,452 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 9,574 |
Current Assets | 2012-12-31 | £ 77,761 |
Current Assets | 2011-12-31 | £ 9,576 |
Debtors | 2012-12-31 | £ 17,309 |
Shareholder Funds | 2012-12-31 | £ 53,666 |
Shareholder Funds | 2011-12-31 | £ 9,156 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as FRABEMAR (UK) LIMITED are:
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. |