About

Registered Number: 03019598
Date of Incorporation: 08/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Gibson House, Gibson Road Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TL

 

Michael Frazer Ltd was established in 1995, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JPL LIVE! LTD 20 December 2011 30 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 02 September 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 January 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 February 2014
CH02 - Change of particulars for corporate director 21 October 2013
CH02 - Change of particulars for corporate director 05 June 2013
CH01 - Change of particulars for director 30 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 January 2013
CH02 - Change of particulars for corporate director 23 October 2012
CH01 - Change of particulars for director 23 May 2012
CH02 - Change of particulars for corporate director 18 May 2012
CH02 - Change of particulars for corporate director 18 May 2012
AR01 - Annual Return 06 February 2012
AP02 - Appointment of corporate director 06 February 2012
AA - Annual Accounts 25 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 November 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 15 February 2007
395 - Particulars of a mortgage or charge 06 April 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 23 December 2005
225 - Change of Accounting Reference Date 01 September 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 20 July 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 08 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 31 January 2002
AA - Annual Accounts 24 September 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 14 April 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 29 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 12 July 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
RESOLUTIONS - N/A 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 18 February 1996
RESOLUTIONS - N/A 28 February 1995
RESOLUTIONS - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
MEM/ARTS - N/A 28 February 1995
123 - Notice of increase in nominal capital 28 February 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
Block discounting agreement 13 May 2008 Outstanding

N/A

Block discount agreement 03 April 2006 Outstanding

N/A

Block discount master agreement 12 April 2005 Outstanding

N/A

Master block discounting agreement 28 January 2004 Outstanding

N/A

Block discounting agreement 30 October 2003 Outstanding

N/A

Legal mortgage 20 June 2001 Fully Satisfied

N/A

Debenture 09 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.