Warning: file_put_contents(c/e4a18d0f492962387150330c8536a135.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Friargate Investments Limited, DE3 1DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIARGATE INVESTMENTS LIMITED

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

This company is commonly known as Friargate Investments Limited. The company was founded 15 years ago and was given the registration number 06810007. The firm's registered office is in DERBY. You can find them at Darley Abbey Mills, Darley Abbey, Derby, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FRIARGATE INVESTMENTS LIMITED
Company Number:06810007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Darley Abbey Mills, Darley Abbey, Derby, Derbyshire, DE3 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Queens Avenue, Stanley Village, Ilkeston, England, DE7 6FH

Secretary04 February 2009Active
1, Queens Avenue, Stanley Village, Ilkeston, England, DE7 6FH

Director07 October 2013Active
1 Queens Avenue, Stanley Village, Derby, DE7 6FH

Director04 February 2009Active

People with Significant Control

Jayne Ann Hillier
Notified on:30 November 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1 Queens Avenue, Stanley, Ilkeston, England, DE7 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William David Hillier
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:1 Queens Avenue, Stanley Village, Ilkeston, England, DE7 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Address

Move registers to sail company with new address.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Address

Change sail address company with old address new address.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.