Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

FRENSTAR LIMITED

Company

FRENSTAR

Telephone: +44 (0)2890 020 190
A rating

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 FINANCE

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

Company name
FRENSTAR LIMITED
Company number
01325773
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1977
Age - 47 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
60
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
35
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
79
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
80
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
51
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
36
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.