UKBizDB.co.uk

FREIDMAN PROJECT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freidman Project Services Limited. The company was founded 11 years ago and was given the registration number 08430698. The firm's registered office is in FLEET. You can find them at Centaur House, Ancells Business Park, Fleet, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FREIDMAN PROJECT SERVICES LIMITED
Company Number:08430698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Centaur House, Ancells Business Park, Fleet, Hampshire, England, GU51 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, England, GU47 0QA

Director25 February 2021Active
Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, England, GU47 0QA

Director25 February 2021Active
Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, England, GU47 0QA

Director01 June 2021Active
Invision House, Wilbury Way, Hitchin, SG4 0TY

Director05 March 2013Active
Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, England, GU47 0QA

Director25 February 2021Active
Centaur House, Ancells Road, Fleet, England, GU51 2UJ

Director01 June 2020Active

People with Significant Control

Mr Andrew William Erskine
Notified on:25 February 2021
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, England, GU47 0QA
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Harlan Lunn
Notified on:01 June 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Centaur House, Ancells Road, Fleet, England, GU51 2UJ
Nature of control:
  • Significant influence or control
Mr John Leslie Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Invision House, Wilbury Way, Hitchin, SG4 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type dormant.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-02-27Resolution

Resolution.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.