Company NameFrensic & Frensic Limited
Company StatusActive
Company Number04510083
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMr Gordon Ian Richardson
NationalityBritish
StatusCurrent
Appointed06 November 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleTransportation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Director NameMr David George Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2008(6 years after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Nenthead Close
Great Lumley
Chester-Le-Street
Durham
DH3 4SP
Director NameMr Michael Gordon Richardson
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Gordon Ian Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Paul John Richardson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameOlivia Angeles Richardson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2006)
RoleCompany Director
Correspondence AddressFlat D 17/F Blk 9
Locwood Court, Kingswood Villas
Tin Shui Wai
N.T.
Hong Kong
Secretary NameGordon Ian Richardson
NationalityBritish
StatusResigned
Appointed15 August 2002(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address81f Flat B
Hong Chaing Bldg
142-147 Johnston Road
Wanchai
Hong Kong
Director NameYiu Kuen Szeto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed27 June 2003(10 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2020)
RoleCollege Lecturer
Country of ResidenceHong Kong
Correspondence AddressRoom G124 Block 1
Hong Lee Court Kwun Tong
Hong Kong
Foreign
Secretary NameJean Sayer
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 August 2004)
RoleCompany Director
Correspondence Address23 Ramsay Drive
Ferryhill
Durham
DL17 8PU
Director NameMaria Luisa Basilio
Date of BirthMay 1962 (Born 62 years ago)
NationalityFilapino
StatusResigned
Appointed10 February 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2007)
RoleRetired
Correspondence AddressDurck 4 376 New San Jose
Dinalupihan
Bataan
2110
Secretary NameMaria Luisa Basilio
NationalityFilapino
StatusResigned
Appointed07 August 2004(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2007)
RoleCompany Director
Correspondence AddressDurck 4 376 New San Jose
Dinalupihan
Bataan
2110
Director NamePedro Angeles
Date of BirthApril 1960 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed01 November 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2007)
RoleMaintenance Engineer
Correspondence AddressVia Gramci
Sn Giuliano
Milanesi
Italy
Director NameMr Gordon Ian Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 2015)
RoleTransportation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Director NameMr Raymond Weiman Poon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2020(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 2021)
RoleDesign Engineer
Country of ResidenceHong Kong
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Paul John Richardson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2020(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Yui Kuen Szeto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2020(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 2021)
RoleMarine Engineer
Country of ResidenceHong Kong
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMrs Maria Liues Basilio
Date of BirthMay 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed28 March 2020(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 March 2021)
RoleBusiness Woman
Country of ResidencePhilippines
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Mr Raymond Weiman Poon
8.00%
Ordinary
50 at £1Michael Gordon Richardson
50.00%
Ordinary
20 at £1David George Richardson
20.00%
Ordinary
20 at £1Paul John Richardson
20.00%
Ordinary
2 at £1Olivia A. Richardson
2.00%
Ordinary

Financials

Year2014
Net Worth£2,838
Cash£34,183
Current Liabilities£268,563

Accounts

Latest Accounts12 August 2023 (9 months ago)
Next Accounts Due12 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 August

Returns

Latest Return1 April 2024 (1 month, 1 week ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

16 April 2024Total exemption full accounts made up to 12 August 2023 (6 pages)
1 April 2024Confirmation statement made on 1 April 2024 with updates (4 pages)
12 October 2023Statement of capital following an allotment of shares on 10 October 2023
  • GBP 120
(3 pages)
12 October 2023Termination of appointment of Paul John Richardson as a director on 10 October 2023 (1 page)
1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 12 August 2022 (6 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Paul John Richardson as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of Mr Gordon Ian Richardson as a director on 25 February 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 12 August 2021 (6 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
27 March 2021Termination of appointment of Paul John Richardson as a director on 25 March 2021 (1 page)
26 March 2021Termination of appointment of Raymond Weiman Poon as a director on 25 March 2021 (1 page)
26 March 2021Termination of appointment of Maria Liues Basilio as a director on 25 March 2021 (1 page)
26 March 2021Termination of appointment of Yui Kuen Szeto as a director on 25 March 2021 (1 page)
13 October 2020Total exemption full accounts made up to 12 August 2020 (6 pages)
3 September 2020Cessation of Gordon Ian Richardson as a person with significant control on 6 April 2020 (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mrs Maria Liues Basilio as a director on 28 March 2020 (2 pages)
15 March 2020Appointment of Mr Yui Kuen Szeto as a director on 15 March 2020 (2 pages)
15 March 2020Appointment of Mr Paul John Richardson as a director on 15 March 2020 (2 pages)
15 March 2020Appointment of Mr Raymond Weiman Poon as a director on 15 March 2020 (2 pages)
12 January 2020Termination of appointment of Yiu Kuen Szeto as a director on 1 January 2020 (1 page)
18 November 2019Total exemption full accounts made up to 12 August 2019 (6 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 12 August 2018 (6 pages)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 April 2018Change of details for Mr Gordon Ian Richardson as a person with significant control on 31 March 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 12 August 2017 (6 pages)
15 June 2017Total exemption small company accounts made up to 12 August 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 12 August 2016 (7 pages)
2 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(7 pages)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(7 pages)
15 September 2015Total exemption small company accounts made up to 12 August 2015 (10 pages)
15 September 2015Total exemption small company accounts made up to 12 August 2015 (10 pages)
4 August 2015Termination of appointment of Gordon Ian Richardson as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Gordon Ian Richardson as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Gordon Ian Richardson as a director on 3 August 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 50
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 50
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 50
(3 pages)
18 March 2015Appointment of Mr Michael Gordon Richardson as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Gordon Richardson as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Gordon Richardson as a director on 1 March 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 12 August 2014 (10 pages)
15 October 2014Total exemption small company accounts made up to 12 August 2014 (10 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 50
(6 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 50
(6 pages)
6 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 50
(6 pages)
18 October 2013Total exemption small company accounts made up to 12 August 2013 (10 pages)
18 October 2013Total exemption small company accounts made up to 12 August 2013 (10 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 12 August 2012 (10 pages)
12 November 2012Total exemption small company accounts made up to 12 August 2012 (10 pages)
7 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
7 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
7 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption full accounts made up to 12 August 2011 (15 pages)
2 November 2011Total exemption full accounts made up to 12 August 2011 (15 pages)
9 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
9 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
9 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 November 2010Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS on 26 November 2010 (1 page)
18 October 2010Total exemption small company accounts made up to 12 August 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 12 August 2010 (6 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Yiu Kuen Szeto on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gordon Ian Richardson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gordon Ian Richardson on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Yiu Kuen Szeto on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Gordon Ian Richardson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Yiu Kuen Szeto on 6 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 12 August 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 12 August 2009 (6 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 12 August 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 12 August 2008 (11 pages)
27 August 2008Director appointed mr david george richardson (1 page)
27 August 2008Director appointed mr david george richardson (1 page)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 12 August 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 12 August 2007 (12 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
11 November 2006Total exemption full accounts made up to 12 August 2006 (11 pages)
11 November 2006Total exemption full accounts made up to 12 August 2006 (11 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
9 May 2006Return made up to 24/04/06; full list of members (3 pages)
9 May 2006Return made up to 24/04/06; full list of members (3 pages)
26 September 2005Total exemption full accounts made up to 12 August 2005 (12 pages)
26 September 2005Total exemption full accounts made up to 12 August 2005 (12 pages)
12 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/05
(3 pages)
12 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/05
(3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
13 October 2004Accounting reference date shortened from 31/08/04 to 12/08/04 (1 page)
13 October 2004Total exemption full accounts made up to 12 August 2004 (11 pages)
13 October 2004Accounting reference date shortened from 31/08/04 to 12/08/04 (1 page)
13 October 2004Total exemption full accounts made up to 12 August 2004 (11 pages)
1 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
10 November 2003Partial exemption accounts made up to 31 August 2003 (11 pages)
10 November 2003Partial exemption accounts made up to 31 August 2003 (11 pages)
21 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 7 marlborough gate st. Albans hertfordshire AL1 3TX (1 page)
30 August 2002Registered office changed on 30/08/02 from: 7 marlborough gate st. Albans hertfordshire AL1 3TX (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (6 pages)
13 August 2002Incorporation (6 pages)