FRASER ANTI-STATIC TECHNIQUES LIMITED

Register to unlock more data on OkredoRegister

FRASER ANTI-STATIC TECHNIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642741

Incorporation date

03/09/1991

Size

Full

Contacts

Registered address

Registered address

Beacon House, Nuffield Road, Cambridge CB4 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon01/12/2025
Registration of charge 026427410007, created on 2025-11-27
dot icon14/10/2025
Full accounts made up to 2025-04-30
dot icon08/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/10/2024
Full accounts made up to 2024-04-30
dot icon16/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon31/01/2024
Termination of appointment of Michael John Creedon as a director on 2024-01-19
dot icon16/01/2024
Accounts for a small company made up to 2023-04-30
dot icon04/10/2023
Appointment of Mr Stephen Mark Brown as a director on 2023-09-29
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon13/07/2023
Termination of appointment of Bruce Clothier as a director on 2023-07-12
dot icon07/07/2023
Appointment of Mr James Anthony Blondin Cater as a director on 2023-06-19
dot icon06/01/2023
Current accounting period extended from 2022-11-30 to 2023-04-30
dot icon14/12/2022
Registration of charge 026427410006, created on 2022-12-13
dot icon08/12/2022
Satisfaction of charge 2 in full
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Particulars of variation of rights attached to shares
dot icon26/10/2022
Termination of appointment of Robert Anthony Fraser as a director on 2022-10-21
dot icon26/10/2022
Termination of appointment of Diane Margaret Fraser as a director on 2022-10-21
dot icon26/10/2022
Termination of appointment of Diane Margaret Fraser as a secretary on 2022-10-21
dot icon26/10/2022
Registered office address changed from 1 Scotts Business Park Bampton Tiverton Devon EX16 9DN to Beacon House Nuffield Road Cambridge CB4 1TF on 2022-10-26
dot icon26/10/2022
Cessation of Diane Margaret Fraser as a person with significant control on 2022-10-21
dot icon26/10/2022
Cessation of Robert Anthony Fraser as a person with significant control on 2022-10-21
dot icon26/10/2022
Notification of Sdi Group Plc as a person with significant control on 2022-10-21
dot icon26/10/2022
Appointment of Mr Michael John Creedon as a director on 2022-10-21
dot icon26/10/2022
Appointment of Mr Amitabh Sharma as a director on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
21/10/2022 - Present
55
Creedon, Michael John
Director
21/10/2022 - 19/01/2024
19
Brown, Stephen Mark
Director
29/09/2023 - Present
48
Clothier, Bruce
Director
01/01/2016 - 12/07/2023
3
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
03/09/1991 - 03/09/1991
1010

Persons with Significant Control

2
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 FRASER ANTI-STATIC TECHNIQUES LIMITED

FRASER ANTI-STATIC TECHNIQUES LIMITED is an(a) Active company incorporated on 03/09/1991 with the registered office located at Beacon House, Nuffield Road, Cambridge CB4 1TF. There are currently 5 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 FRASER ANTI-STATIC TECHNIQUES LIMITED?

toggle

FRASER ANTI-STATIC TECHNIQUES LIMITED is currently Active. It was registered on 03/09/1991 .

Where is FRASER ANTI-STATIC TECHNIQUES LIMITED located?

toggle

FRASER ANTI-STATIC TECHNIQUES LIMITED is registered at Beacon House, Nuffield Road, Cambridge CB4 1TF.

What does FRASER ANTI-STATIC TECHNIQUES LIMITED do?

toggle

FRASER ANTI-STATIC TECHNIQUES LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for FRASER ANTI-STATIC TECHNIQUES LIMITED?

toggle

The latest filing was on 01/12/2025: Registration of charge 026427410007, created on 2025-11-27.