ABOUT FRENSTAR LIMITED
About Frenstar Limited
Frenstar Limited are exclusive UK stockists and distributors of the Intervalve extensive range of butterfly valves and other valves. Established in 1977, Frenstar Limited has been supplying the Intervalve brand of butterfly valves to clients in the UK and around the World since 1981.
Here at Frenstar we are primarily considered to be butterfly valve specialists however we can also supply ball, gate, globe and check valves as part of tailor made packages. We pride ourselves on our expertise and knowledge which enables Frenstar to be competitive across a broad spectrum of supply.
KEY FINANCES
Year
2012
Assets
£1954.74k
▲ £505.52k (34.88 %)
Cash
£1135.32k
▲ £599.03k (111.70 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1954.74k
▲ £505.52k (34.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Gosport
- Company name
- FRENSTAR LIMITED
- Company number
- 01325773
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Aug 1977
Age - 48 years
- Home Country
- United Kingdom
CONTACTS
- Website
- frenstar.co.uk
- Phones
-
+44 (0)2890 020 190
02890 020 190
- Registered Address
- UNIT 240 ORDNACE BUSINESS PARK,
AERODROME ROAD,
GOSPORT,
HAMPSHIRE,
PO13 0FG
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 16 Mar 2017
- Confirmation statement made on 31 January 2017 with updates
- 07 Jul 2016
- Accounts for a small company made up to 31 October 2015
- 21 Mar 2016
- Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 134
CHARGES
-
31 January 2013
- Status
- Outstanding
- Delivered
- 8 February 2013
-
Persons entitled
- Aib Group (UK) PLC T/a First Trust Bank
- Description
- All of the book debts and other debts, revenues and claims…
-
12 October 2012
- Status
- Outstanding
- Delivered
- 26 October 2012
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that f/h property k/a 240 ordnance business park…
-
12 October 2012
- Status
- Outstanding
- Delivered
- 26 October 2012
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- Fixed and floating charge over the undertaking and all…
-
11 July 2008
- Status
- Satisfied
on 6 October 2012
- Delivered
- 18 July 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
1 May 2008
- Status
- Satisfied
on 6 October 2012
- Delivered
- 13 May 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
29 July 2005
- Status
- Satisfied
on 6 October 2012
- Delivered
- 13 August 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 240 ordnance business park gosport hampshire. By way…
See Also
Last update 2018
FRENSTAR LIMITED DIRECTORS
Michael Kinoulty
Acting
- Appointed
- 12 October 2012
- Role
- Secretary
- Address
- Unit 240 Ordnace Business Park, Aerodrome Road, Gosport, Hampshire, PO13 0FG
- Name
- KINOULTY, Michael
Robert Fergal Mcintyre
Acting
PSC
- Appointed
- 12 October 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Unit 240 Ordnace Business Park, Aerodrome Road, Gosport, Hampshire, PO13 0FG
- Country Of Residence
- Ni
- Name
- MCINTYRE, Robert Fergal
- Notified On
- 7 April 2016
- Nature Of Control
- Has significant influence or control
Anne Dorothy Moir
Resigned
- Resigned
- 12 October 2012
- Role
- Secretary
- Address
- Winters Road, Shirrell Heath, Southampton, SO32 2JT
- Name
- MOIR, Anne Dorothy
Peter Charles Sebastian Guerreri
Resigned
- Appointed
- 27 January 2014
- Resigned
- 14 May 2014
- Occupation
- Operations Director
- Role
- Director
- Age
- 36
- Nationality
- British
- Address
- Unit 240 Ordnace Business Park, Aerodrome Road, Gosport, Hampshire, PO13 0FG
- Country Of Residence
- England
- Name
- GUERRERI, Peter Charles Sebastian
Anne Dorothy Moir
Resigned
- Resigned
- 12 October 2012
- Occupation
- Personnel Manager
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Winters Road, Shirrell Heath, Southampton, SO32 2JT
- Country Of Residence
- United Kingdom
- Name
- MOIR, Anne Dorothy
Douglas Paul Moir
Resigned
- Resigned
- 12 October 2012
- Occupation
- Oil Components Dealer
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- High Entropy, Winters Road, Shirrell Heath, Southampton, Hampshire, SO32 2JT
- Country Of Residence
- United Kingdom
- Name
- MOIR, Douglas Paul
James David Moir
Resigned
- Appointed
- 30 May 2003
- Resigned
- 12 October 2012
- Occupation
- Trader
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 9 Buchan Avenue, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7EU
- Country Of Residence
- United Kingdom
- Name
- MOIR, James David
Bernard John Thomas Wright
Resigned
- Appointed
- 27 January 2014
- Resigned
- 14 May 2014
- Occupation
- Sales Director
- Role
- Director
- Age
- 37
- Nationality
- British
- Address
- Unit 240 Ordnace Business Park, Aerodrome Road, Gosport, Hampshire, PO13 0FG
- Country Of Residence
- England
- Name
- WRIGHT, Bernard John Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.