Frinton Tarmacadam And Paving Limited

General information

Name:

Frinton Tarmacadam And Paving Ltd

Office Address:

Rusty Tiles Coggeshall Road Dedham CO7 6ET Colchester

Number: 03354780

Incorporation date: 1997-04-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frinton Tarmacadam And Paving started its operations in 1997 as a Private Limited Company registered with number: 03354780. This particular business has been active for twenty seven years and it's currently active. This firm's headquarters is situated in Colchester at Rusty Tiles Coggeshall Road. You could also locate the firm by the postal code : CO7 6ET. Registered as Frinton Tarmac And Paving, the firm used the name until July 24, 2006, when it got changed to Frinton Tarmacadam And Paving Limited. The company's classified under the NACE and SIC code 43290 and their NACE code stands for Other construction installation. Frinton Tarmacadam And Paving Ltd filed its account information for the period that ended on 2022-09-30. The business most recent confirmation statement was filed on 2023-04-10.

This business owes its well established position on the market and unending growth to exactly two directors, specifically Katrina B. and Kelvin B., who have been leading it since May 2002. In order to help the directors in their tasks, this particular business has been utilizing the skillset of Katrina B. as a secretary since April 1997.

  • Previous company's names
  • Frinton Tarmacadam And Paving Limited 2006-07-24
  • Frinton Tarmac And Paving Limited 1997-04-17

Financial data based on annual reports

Company staff

Katrina B.

Role: Director

Appointed: 01 May 2002

Latest update: 6 February 2024

Katrina B.

Role: Secretary

Appointed: 17 April 1997

Latest update: 6 February 2024

Kelvin B.

Role: Director

Appointed: 17 April 1997

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Katrina B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kelvin B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Katrina B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kelvin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 4 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

3 North Hill

Post code:

CO1 1DZ

City / Town:

Colchester

HQ address,
2015

Address:

3 North Hill

Post code:

CO1 1DZ

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
26
Company Age

Closest Companies - by postcode