ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FRTY Limited

FRTY Limited is a liquidation company incorporated on 2 September 2005 with the registered office located in Bolton, Greater Manchester. FRTY Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
05552341
Private limited company
Age
20 years
Incorporated 2 September 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1846 days
Dated 10 September 2019 (6 years ago)
Next confirmation dated 10 September 2020
Was due on 22 October 2020 (5 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1656 days
For period 1 May30 Apr 2019 (12 months)
Accounts type is Small
Next accounts for period 30 April 2020
Was due on 30 April 2021 (4 years ago)
Address
Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 19 Dec 2023 (1 year 10 months ago)
Previous address was Regency House 45-53 Chorley New Road Bolton BL1 4QR
Telephone
01618772269
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Jun 1967
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Nov 1964
Mr Vipul Jayantilal Vadera
PSC • British • Lives in UK • Born in May 1972
Mr Mark Ian Earnshaw
PSC • British • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Per-Scent Group Limited
Vipul Jayantilal Vadera and Sanjay Jayantilal Vadera are mutual people.
Active
Beau Cadeau Limited
Vipul Jayantilal Vadera and are mutual people.
Active
Perfume Point.Co.UK Limited
Vipul Jayantilal Vadera and are mutual people.
Active
Per-Scent Fine Limited
Vipul Jayantilal Vadera and Sanjay Jayantilal Vadera are mutual people.
Active
Per-Scent Limited
Vipul Jayantilal Vadera and Sanjay Jayantilal Vadera are mutual people.
Active
Fragrance Acquisitions Limited
Vipul Jayantilal Vadera and Sanjay Jayantilal Vadera are mutual people.
Active
Cartoon (Holdings) Limited
Vipul Jayantilal Vadera and are mutual people.
Active
Perfume Point Limited
Vipul Jayantilal Vadera and Sanjay Jayantilal Vadera are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£810.23K
Decreased by £549.95K (-40%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 2 (-15%)
Total Assets
£3.82M
Decreased by £390.16K (-9%)
Total Liabilities
-£1.11M
Decreased by £564.16K (-34%)
Net Assets
£2.71M
Increased by £174K (+7%)
Debt Ratio (%)
29%
Decreased by 10.71% (-27%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
5 Years Ago on 19 Mar 2020
Declaration of Solvency
5 Years Ago on 18 Mar 2020
Declaration of Solvency
5 Years Ago on 18 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 18 Mar 2020
Small Accounts Submitted
5 Years Ago on 5 Feb 2020
Confirmation Submitted
6 Years Ago on 25 Oct 2019
Small Accounts Submitted
6 Years Ago on 22 Jan 2019
Confirmation Submitted
7 Years Ago on 2 Nov 2018
Small Accounts Submitted
7 Years Ago on 7 Feb 2018
Get Credit Report
Discover FRTY Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 4 March 2025
Submitted on 8 Apr 2025
Liquidators' statement of receipts and payments to 4 March 2024
Submitted on 8 May 2024
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
Submitted on 19 Dec 2023
Liquidators' statement of receipts and payments to 4 March 2023
Submitted on 15 May 2023
Liquidators' statement of receipts and payments to 4 March 2022
Submitted on 3 May 2022
Liquidators' statement of receipts and payments to 4 March 2021
Submitted on 13 May 2021
Resignation of a liquidator
Submitted on 13 Mar 2021
Registered office address changed from Churchill Point, Lake Edge Green Trafford Park Road Trafford Park Manchester M17 1BL to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19 March 2020
Submitted on 19 Mar 2020
Appointment of a voluntary liquidator
Submitted on 18 Mar 2020
Declaration of solvency
Submitted on 18 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year