FROXFIELD ACCURACY LTD - HULL


Company Profile Company Filings

Overview

FROXFIELD ACCURACY LTD is a Private Limited Company from HULL ENGLAND and has the status: Active.
FROXFIELD ACCURACY LTD was incorporated 9 years ago on 02/04/2015 and has the registered number: 09523645. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

FROXFIELD ACCURACY LTD - HULL

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

56 OWST ROAD
HULL
HU12 9TH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID CRAGGS Aug 1972 British Director 2024-04-29 CURRENT
MR GARY POPE Jan 1976 British Director 2018-04-20 UNTIL 2018-11-16 RESIGNED
TIMOTHY WOOD Apr 1976 British Director 2015-04-27 UNTIL 2015-08-17 RESIGNED
MR JAIMIE MORTON Nov 1990 British Director 2018-02-15 UNTIL 2018-04-05 RESIGNED
MARIS STAMURS Dec 1984 Latvian Director 2015-08-17 UNTIL 2016-03-21 RESIGNED
MR RICHARD SPAULS Feb 1967 British Director 2021-06-21 UNTIL 2022-10-10 RESIGNED
DEAN SMITH Jun 1994 British Director 2016-11-07 UNTIL 2018-02-15 RESIGNED
DARREN SCOBIE Oct 1976 British Director 2018-11-16 UNTIL 2019-05-21 RESIGNED
MR BEN PRIEDITIS Jul 1995 British Director 2019-05-21 UNTIL 2019-06-28 RESIGNED
ANDREW AYRES Jan 1967 British Director 2016-03-21 UNTIL 2016-11-07 RESIGNED
MR ANDREW MARK HILTON Mar 1972 British Director 2022-10-10 UNTIL 2024-04-29 RESIGNED
MR VASILE AFRASINEI Dec 1988 Romanian Director 2021-03-08 UNTIL 2021-06-21 RESIGNED
MR GEORGE GUEST Jan 1997 British Director 2019-06-28 UNTIL 2019-11-08 RESIGNED
MR RUSTAM GUDIMA Sep 1995 British Director 2020-08-11 UNTIL 2021-03-08 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-04-20 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2015-04-02 UNTIL 2015-04-27 RESIGNED
MR STEPHEN DRUMMOND Jul 1985 British Director 2019-11-08 UNTIL 2020-08-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Mark Hilton 2022-10-10 3/1972 Withernsea   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Richard Spauls 2021-06-21 - 2022-10-10 2/1967 Barnetby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Vasile Afrasinei 2021-03-08 - 2021-06-21 12/1988 Grantham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Rustam Gudima 2020-08-11 - 2021-03-08 9/1995 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stephen Drummond 2019-11-08 - 2020-08-11 7/1985 Kilmarnock   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr George Guest 2019-06-28 - 2019-11-08 1/1997 Skipton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ben Prieditis 2019-05-21 - 2019-06-28 7/1995 Huddersfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Darren Scobie 2018-11-16 - 2019-05-21 10/1976 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Gary Pope 2018-04-20 - 2018-11-16 1/1976 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-04-20 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jaimie Morton 2018-02-15 - 2018-04-05 11/1990 Billingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dean Smith 2016-11-07 - 2018-02-15 6/1994 Billingham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALDINGHAM LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road