FRACTIONAL H.P. MOTORS LIMITED

Register to unlock more data on OkredoRegister

FRACTIONAL H.P. MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121464

Incorporation date

09/04/1987

Size

Dormant

Contacts

Registered address

Registered address

Brynllwyd Works, Caernarfon Road, Bangor, Gwynedd LL57 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon12/03/2026
Appointment of Mr James Mark Ziani De Ferranti as a director on 2026-03-09
dot icon12/03/2026
Termination of appointment of Kenneth Galliford as a director on 2026-03-09
dot icon12/03/2026
Notification of James Mark Ziani De Ferranti as a person with significant control on 2026-03-09
dot icon12/03/2026
Cessation of Mark Ziani De Ferranti as a person with significant control on 2026-03-09
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon27/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon18/12/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon19/12/1994
Return made up to 31/12/94; full list of members
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/01/1994
Declaration of satisfaction of mortgage/charge
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Full accounts made up to 1993-02-28
dot icon30/03/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon23/10/1992
Full accounts made up to 1992-02-29
dot icon13/02/1992
Full accounts made up to 1991-02-28
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Ad 16/07/91--------- £ si 37500@1=37500 £ ic 449500/487000
dot icon26/07/1991
Nc inc already adjusted 16/07/91
dot icon03/01/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-02-28
dot icon10/08/1990
Particulars of mortgage/charge
dot icon04/05/1990
Resolutions
dot icon04/05/1990
Resolutions
dot icon04/05/1990
Resolutions
dot icon04/05/1990
£ nc 600000/700000 27/03/90
dot icon04/05/1990
Nc dec already adjusted 27/03/90
dot icon05/04/1990
Ad 27/03/90--------- £ si 62500@1=62500 £ ic 375000/437500
dot icon11/09/1989
Return made up to 29/08/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-02-28
dot icon15/08/1989
£ ic 533998/364998 £ sr 169000@1=169000
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon19/04/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Wd 26/01/89 ad 26/01/89--------- £ si 85000@1=85000 £ ic 448998/533998
dot icon09/02/1989
£ nc 500000/600000
dot icon04/10/1988
Full accounts made up to 1988-02-29
dot icon18/01/1988
Resolutions
dot icon27/08/1987
Certificate of change of name
dot icon04/08/1987
Registered office changed on 04/08/87 from:\15-20 gresley road castleham ind estate st leonards-on-sea east sussex TN38 9PL
dot icon28/07/1987
Resolutions
dot icon02/07/1987
Particulars of mortgage/charge
dot icon23/06/1987
Particulars of mortgage/charge
dot icon13/05/1987
Accounting reference date notified as 28/02
dot icon02/05/1987
Registered office changed on 02/05/87 from:\2-4 cayton street london EC1V 9EH
dot icon29/04/1987
Gazettable document
dot icon22/04/1987
Registered office changed on 22/04/87 from:\icc house 110 whitchurch road cardiff CF4 3LY
dot icon09/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
262.46K
-
0.00
-
-
2022
0
262.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Ferranti, Mark Ziani
Director
26/10/2001 - Present
16
Galliford, Kenneth
Director
26/10/2001 - 09/03/2026
4
Styles, Christopher Michael
Director
04/01/2000 - 26/10/2001
-
De Ferranti, James Mark Ziani
Director
09/03/2026 - Present
4
Galliford, Kenneth
Secretary
26/10/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRACTIONAL H.P. MOTORS LIMITED

FRACTIONAL H.P. MOTORS LIMITED is an(a) Active company incorporated on 09/04/1987 with the registered office located at Brynllwyd Works, Caernarfon Road, Bangor, Gwynedd LL57 4SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRACTIONAL H.P. MOTORS LIMITED?

toggle

FRACTIONAL H.P. MOTORS LIMITED is currently Active. It was registered on 09/04/1987 .

Where is FRACTIONAL H.P. MOTORS LIMITED located?

toggle

FRACTIONAL H.P. MOTORS LIMITED is registered at Brynllwyd Works, Caernarfon Road, Bangor, Gwynedd LL57 4SP.

What does FRACTIONAL H.P. MOTORS LIMITED do?

toggle

FRACTIONAL H.P. MOTORS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for FRACTIONAL H.P. MOTORS LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr James Mark Ziani De Ferranti as a director on 2026-03-09.