Frank Howard Tools & Fixings Limited

General information

Name:

Frank Howard Tools & Fixings Ltd

Office Address:

2 Anglia Way CM7 3RG Braintree

Number: 04093864

Incorporation date: 2000-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frank Howard Tools & Fixings Limited can be contacted at 2 Anglia Way, in Braintree. The company's post code is CM7 3RG. Frank Howard Tools & Fixings has been active on the British market since the company was set up on 2000/10/20. The company's registration number is 04093864. The enterprise's Standard Industrial Classification Code is 46620 which stands for Wholesale of machine tools. Frank Howard Tools & Fixings Ltd filed its account information for the period that ended on 2021-12-31. Its most recent confirmation statement was submitted on 2023-10-20.

Within this particular business, many of director's tasks have so far been performed by Philip H. and Frank H.. Within the group of these two individuals, Frank H. has administered business the longest, having been one of the many members of directors' team since 2000/10/20.

The companies with significant control over this firm are as follows: Ascot Capital Ltd owns over 3/4 of company shares. This business can be reached in Ascot at Queens' Square, SL5 9FE and was registered as a PSC under the reg no 04541074.

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 14 October 2021

Latest update: 23 November 2023

Frank H.

Role: Director

Appointed: 20 October 2000

Latest update: 23 November 2023

People with significant control

Ascot Capital Ltd
Address: 9 Queens' Square, Ascot, SL5 9FE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04541074
Notified on 20 May 2022
Nature of control:
over 3/4 of shares
Stephen B.
Notified on 15 October 2021
Ceased on 1 September 2023
Nature of control:
substantial control or influence
Terratruck Group Ltd
Address: 9 Queen's Square, Ascot Business Park, Ascot, SL5 9FE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04541074
Notified on 14 October 2021
Ceased on 27 May 2022
Nature of control:
over 3/4 of shares
Stephen P.
Notified on 15 October 2021
Ceased on 27 May 2022
Nature of control:
substantial control or influence
Frank H.
Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 January 2016
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 19 November 2012
Annual Accounts 2 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/12/31 (AA)
filed on: 14th, June 2022
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2015

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2016

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Accountant/Auditor,
2013 - 2012

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
23
Company Age

Closest Companies - by postcode