FRANK HOWARD TOOLS & FIXINGS LIMITED

Register to unlock more data on OkredoRegister

FRANK HOWARD TOOLS & FIXINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04093864

Incorporation date

20/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-10-25
dot icon07/10/2025
Termination of appointment of Frank Malcolm Howard as a director on 2025-04-01
dot icon04/01/2025
Liquidators' statement of receipts and payments to 2024-10-25
dot icon07/08/2024
Satisfaction of charge 040938640002 in full
dot icon24/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/06/2024
Satisfaction of charge 040938640003 in full
dot icon21/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2023
Statement of affairs
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Appointment of a voluntary liquidator
dot icon08/11/2023
Registered office address changed from 2 Anglia Way Braintree CM7 3RG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-11-08
dot icon25/10/2023
Termination of appointment of Stephen Michael Brogan as a director on 2023-10-12
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon29/09/2023
Termination of appointment of Oliver Kane Bliss as a secretary on 2023-09-29
dot icon11/09/2023
Cessation of Stephen Michael Brogan as a person with significant control on 2023-09-01
dot icon11/09/2023
Change of details for Terratruck Group Limited as a person with significant control on 2023-09-01
dot icon04/09/2023
Termination of appointment of Gemma Victoria Mcrae as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Oliver Kane Bliss as a director on 2023-09-04
dot icon31/05/2023
Appointment of Mr Oliver Kane Bliss as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Oliver Kane Bliss as a secretary on 2023-05-31
dot icon31/05/2023
Termination of appointment of David James Moran as a secretary on 2023-05-31
dot icon31/05/2023
Termination of appointment of David James Moran as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Stephen Dean Pratt as a director on 2023-05-31
dot icon20/04/2023
Appointment of Mrs Gemma Victoria Mcrae as a director on 2023-04-03
dot icon28/10/2022
Notification of Terratruck Group Limited as a person with significant control on 2022-05-20
dot icon28/10/2022
Change of details for Terratruck Group Limited as a person with significant control on 2022-10-28
dot icon20/10/2022
Cessation of Terratruck Group Ltd as a person with significant control on 2022-05-27
dot icon20/10/2022
Cessation of Stephen Dean Pratt as a person with significant control on 2022-05-27
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Change of details for Ascot Capital Ltd as a person with significant control on 2022-03-31
dot icon05/04/2022
Appointment of Mr David James Moran as a director on 2022-04-01
dot icon05/04/2022
Notification of Stephen Dean Pratt as a person with significant control on 2021-10-15
dot icon05/04/2022
Registered office address changed from 2 1-2 Anglia Way Braintree Essex CM7 3RG United Kingdom to 2 Anglia Way Braintree CM7 3RG on 2022-04-05
dot icon05/04/2022
Notification of Stephen Michael Brogan as a person with significant control on 2021-10-15
dot icon25/02/2022
Appointment of Mr David James Moran as a secretary on 2022-02-24
dot icon25/02/2022
Termination of appointment of Simon Easter as a secretary on 2022-02-24
dot icon25/02/2022
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 2 1-2 Anglia Way Braintree Essex CM7 3RG on 2022-02-25
dot icon30/11/2021
Resolutions
dot icon15/11/2021
Registration of charge 040938640003, created on 2021-11-09
dot icon09/11/2021
Change of details for Acot Capital Ltd as a person with significant control on 2021-10-14
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Registration of charge 040938640002, created on 2021-11-03
dot icon26/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/10/2021
Current accounting period shortened from 2022-07-31 to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon18/10/2021
Appointment of Simon Easter as a secretary on 2021-10-14
dot icon18/10/2021
Termination of appointment of Philip Howard as a secretary on 2021-10-14
dot icon18/10/2021
Appointment of Mr Stephen Dean Pratt as a director on 2021-10-14
dot icon18/10/2021
Notification of Acot Capital Ltd as a person with significant control on 2021-10-14
dot icon15/10/2021
Cessation of Frank Malcolm Howard as a person with significant control on 2021-10-14
dot icon15/10/2021
Appointment of Mr Stephen Michael Brogan as a director on 2021-10-14
dot icon15/10/2021
Appointment of Philip Howard as a director on 2021-10-14
dot icon30/09/2021
Annual return made up to 2008-10-20 with full list of shareholders
dot icon30/09/2021
Annual return made up to 2007-10-20
dot icon30/09/2021
Annual return made up to 2006-10-20
dot icon24/09/2021
Cancellation of shares. Statement of capital on 2021-09-21
dot icon24/09/2021
Purchase of own shares.
dot icon23/09/2021
Second filing of Confirmation Statement dated 2018-10-20
dot icon23/09/2021
Second filing of Confirmation Statement dated 2020-10-20
dot icon23/09/2021
Second filing of Confirmation Statement dated 2017-10-20
dot icon23/09/2021
Second filing of Confirmation Statement dated 2019-10-20
dot icon23/09/2021
Second filing of Confirmation Statement dated 2016-10-20
dot icon09/06/2021
Change of details for Mr Frank Malcolm Howard as a person with significant control on 2021-05-21
dot icon08/06/2021
Secretary's details changed for Philip Howard on 2021-05-21
dot icon07/06/2021
Change of details for Mr Frank Malcolm Howard as a person with significant control on 2021-05-20
dot icon07/06/2021
Director's details changed for Mr Frank Malcolm Howard on 2021-05-20
dot icon03/12/2020
20/10/20 Statement of Capital gbp 100
dot icon13/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/02/2017
Director's details changed for Mr Frank Malcolm Howard on 2016-12-16
dot icon10/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon10/11/2014
Director's details changed for Frank Malcolm Howard on 2014-09-30
dot icon10/11/2014
Secretary's details changed for Philip Howard on 2014-09-30
dot icon10/11/2014
Director's details changed for Frank Malcolm Howard on 2014-09-30
dot icon11/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Frank Malcolm Howard on 2009-11-10
dot icon07/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/01/2009
Return made up to 20/10/08; full list of members
dot icon02/01/2009
Director's change of particulars / frank howard / 19/10/2008
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/11/2007
Return made up to 20/10/07; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed
dot icon30/11/2006
Director resigned
dot icon15/11/2006
Return made up to 20/10/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/11/2005
Return made up to 20/10/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/10/2004
Return made up to 20/10/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon29/10/2003
Return made up to 20/10/03; full list of members
dot icon21/09/2003
Registered office changed on 21/09/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon06/05/2003
Return made up to 20/10/02; full list of members
dot icon06/05/2003
Accounting reference date shortened from 31/10/02 to 31/07/02
dot icon06/05/2003
Secretary resigned
dot icon03/10/2002
Particulars of mortgage/charge
dot icon16/08/2002
Registered office changed on 16/08/02 from: 11 lakes industrial park lower chapel hill braintree essex CM7 3RU
dot icon16/08/2002
Secretary's particulars changed;director's particulars changed
dot icon13/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon20/12/2001
Return made up to 20/10/01; full list of members
dot icon20/12/2001
Resolutions
dot icon28/11/2000
Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/2000
New secretary appointed;new director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon20/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

44
2021
change arrow icon0 % *

* during past year

Cash in Bank

£244,610.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
2.91M
-
0.00
244.61K
-
2021
44
2.91M
-
0.00
244.61K
-

Employees

2021

Employees

44 Ascended- *

Net Assets(GBP)

2.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brogan, Stephen Michael
Director
14/10/2021 - 12/10/2023
48
Pratt, Stephen Dean
Director
14/10/2021 - 31/05/2023
35
Howard, Julie
Director
20/10/2000 - 07/11/2006
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/10/2000 - 20/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/10/2000 - 20/10/2000
36021

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About FRANK HOWARD TOOLS & FIXINGS LIMITED

FRANK HOWARD TOOLS & FIXINGS LIMITED is an(a) Liquidation company incorporated on 20/10/2000 with the registered office located at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of FRANK HOWARD TOOLS & FIXINGS LIMITED?

toggle

FRANK HOWARD TOOLS & FIXINGS LIMITED is currently Liquidation. It was registered on 20/10/2000 .

Where is FRANK HOWARD TOOLS & FIXINGS LIMITED located?

toggle

FRANK HOWARD TOOLS & FIXINGS LIMITED is registered at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does FRANK HOWARD TOOLS & FIXINGS LIMITED do?

toggle

FRANK HOWARD TOOLS & FIXINGS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does FRANK HOWARD TOOLS & FIXINGS LIMITED have?

toggle

FRANK HOWARD TOOLS & FIXINGS LIMITED had 44 employees in 2021.

What is the latest filing for FRANK HOWARD TOOLS & FIXINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-10-25.