UKBizDB.co.uk

FRIARS 577 LIMITED

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

This company is commonly known as Friars 577 Limited. The company was founded 15 years ago and was given the registration number 06615310. The firm's registered office is in NORWICH. You can find them at 1 Brunel Way, Sweet Briar Road Industrial Estate, Norwich, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FRIARS 577 LIMITED
Company Number:06615310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Brunel Way, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brunel Way, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2BD

Director09 July 2008Active
1, Brunel Way, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2BD

Director09 July 2008Active
1, Brunel Way, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2BD

Secretary29 June 2010Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary10 June 2008Active
1, Brunel Way, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2BD

Director18 July 2012Active
Fleet Estate Office Manor Farm, Holbeach Hurn, Holbeach, Spalding, PE12 8LR

Director09 July 2008Active
1, Brunel Way, Sweet Briar Road Industrial Estate, Norwich, England, NR3 2BD

Director16 July 2014Active
Fleet Estate Office Manor Farm, Holbeach Hurn, Holbeach, Spalding, PE12 8LR

Director18 July 2012Active
Fleet Estate Office Manor Farm, Holbeach Hurn, Holbeach, Spalding, PE12 8LR

Director29 November 2010Active
Fleet Estate Office Manor Farm, Holbeach Hurn, Holbeach, Spalding, PE12 8LR

Director20 April 2011Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director10 June 2008Active
63, Earlham Road, Norwich, NR2 3RD

Director10 June 2008Active

People with Significant Control

Mr Stephen Tom Worth
Notified on:11 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1, Brunel Way, Norwich, England, NR3 2BD
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Capital

Legacy.

Download
2021-08-20Capital

Capital statement capital company with date currency figure.

Download
2021-08-20Insolvency

Legacy.

Download
2021-08-20Resolution

Resolution.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2016-02-23Officers

Termination secretary company with name termination date.

Download
2016-02-23Address

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

Download
2016-02-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.