UKBizDB.co.uk

FRIARS 697 LIMITED

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

This company is commonly known as Friars 697 Limited. The company was founded 11 years ago and was given the registration number 08728771. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FRIARS 697 LIMITED
Company Number:08728771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director06 October 2014Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director29 October 2018Active
Mills & Reeve Llp, 8th Floor, 1 New York Street, Manchester, England, M1 4AD

Director11 October 2013Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director06 October 2014Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director29 October 2018Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director20 June 2017Active
Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director06 October 2014Active

People with Significant Control

Mr Phillip David Curran
Notified on:17 May 2021
Status:Active
Date of birth:December 1976
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hugh Mcfaul
Notified on:17 May 2021
Status:Active
Date of birth:March 1973
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Benjamin Mccluskey
Notified on:17 May 2021
Status:Active
Date of birth:January 1987
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
John Paul Watts
Notified on:17 May 2021
Status:Active
Date of birth:November 1975
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig Edwin Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Ian Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.