ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frabemar (UK) Limited

Frabemar (UK) Limited is an active company incorporated on 24 March 2011 with the registered office located in Hessle, East Riding of Yorkshire. Frabemar (UK) Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07576468
Private limited company
Age
14 years
Incorporated 24 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (3 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Suite 3 Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
England
Address changed on 29 Jan 2025 (9 months ago)
Previous address was Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • Italian • Lives in UK • Born in Mar 1940
Director • British • Lives in England • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isuria Limited
Mark Holmes is a mutual person.
Active
Isuria Shipping Limited
Mark Holmes is a mutual person.
Active
Convenio Ltd
Mark Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£312.81K
Decreased by £2M (-86%)
Total Liabilities
-£7.68K
Decreased by £452.33K (-98%)
Net Assets
£305.13K
Decreased by £1.54M (-84%)
Debt Ratio (%)
2%
Decreased by 17.46% (-88%)
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Registered Address Changed
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 4 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Mr Franco Bernardini (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 14 Jul 2023
Mr Mark Holmes Appointed
2 Years 8 Months Ago on 3 Mar 2023
Gina Louise Brown Resigned
2 Years 8 Months Ago on 3 Mar 2023
Get Credit Report
Discover Frabemar (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 July 2025 with no updates
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Apr 2025
Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom to Suite 3 Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 29 January 2025
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Confirmation statement made on 14 July 2024 with no updates
Submitted on 22 Jul 2024
Change of details for Mr Franco Bernardini as a person with significant control on 1 September 2023
Submitted on 18 Sep 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Aug 2023
Confirmation statement made on 14 July 2023 with updates
Submitted on 14 Jul 2023
Termination of appointment of Gina Louise Brown as a director on 3 March 2023
Submitted on 7 Mar 2023
Appointment of Mr Mark Holmes as a director on 3 March 2023
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year