Company NameFrischmann Transcalm Ltd
DirectorWilem William Frischmann
Company StatusActive
Company Number02905161
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Previous NamePELL Frischmann Construction Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ

Contact

Websitepellfrischmann.com
Telephone020 74863601
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Pell Frischmann Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,284
Current Liabilities£16,384

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
4 August 2017Full accounts made up to 31 March 2016 (15 pages)
4 August 2017Full accounts made up to 31 March 2016 (15 pages)
17 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
1 April 2016Full accounts made up to 31 March 2015 (11 pages)
1 April 2016Full accounts made up to 31 March 2015 (11 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann construction management LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed pell frischmann construction management LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
27 March 2015Full accounts made up to 31 March 2014 (12 pages)
27 March 2015Full accounts made up to 31 March 2014 (12 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 March 2010Director's details changed for Dr Wilem William Frischmann on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Dr Wilem William Frischmann on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Director's change of particulars / wilem frischmann / 12/03/2009 (1 page)
12 March 2009Director's change of particulars / wilem frischmann / 12/03/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 5 manchester square london W1A 1AU (1 page)
12 March 2009Registered office changed on 12/03/2009 from 5 manchester square london W1A 1AU (1 page)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
8 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 March 2007Return made up to 07/03/07; full list of members (2 pages)
10 February 2007Full accounts made up to 31 March 2006 (13 pages)
10 February 2007Full accounts made up to 31 March 2006 (13 pages)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
28 February 2006Full accounts made up to 31 March 2005 (12 pages)
28 February 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 March 2005Return made up to 07/03/05; full list of members (5 pages)
9 March 2005Return made up to 07/03/05; full list of members (5 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
13 April 2004Return made up to 07/03/04; full list of members (5 pages)
13 April 2004Return made up to 07/03/04; full list of members (5 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
7 August 2003Full accounts made up to 31 March 2002 (12 pages)
7 August 2003Full accounts made up to 31 March 2002 (12 pages)
26 April 2003Return made up to 07/03/03; full list of members (5 pages)
26 April 2003Return made up to 07/03/03; full list of members (5 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
24 May 2002Return made up to 07/03/02; full list of members (5 pages)
24 May 2002Return made up to 07/03/02; full list of members (5 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
23 May 2001Return made up to 07/03/01; full list of members (5 pages)
23 May 2001Return made up to 07/03/01; full list of members (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
16 November 2000Return made up to 07/03/00; full list of members (5 pages)
16 November 2000Return made up to 07/03/00; full list of members (5 pages)
18 August 1999Full accounts made up to 31 March 1999 (5 pages)
18 August 1999Full accounts made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 07/03/99; full list of members (6 pages)
16 June 1999Return made up to 07/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 07/03/98; full list of members (6 pages)
18 April 1998Return made up to 07/03/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (5 pages)
11 January 1998Full accounts made up to 31 March 1997 (5 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 May 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
11 March 1996Return made up to 07/03/96; full list of members (7 pages)
11 March 1996Return made up to 07/03/96; full list of members (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 May 1995Company name changed frischmann prabhu consultants li mited\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed frischmann prabhu consultants li mited\certificate issued on 05/05/95 (4 pages)
28 March 1995Return made up to 07/03/95; full list of members (14 pages)
28 March 1995Return made up to 07/03/95; full list of members (14 pages)