UKBizDB.co.uk

FRIARS 745 LIMITED

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

This company is commonly known as Friars 745 Limited. The company was founded 4 years ago and was given the registration number 12450387. The firm's registered office is in QUEDGELEY. You can find them at Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FRIARS 745 LIMITED
Company Number:12450387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, England, GL2 2AP

Director03 March 2020Active
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, England, GL2 2AP

Director03 March 2020Active
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, England, GL2 2AP

Director03 March 2020Active
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, England, GL2 2AP

Director03 March 2020Active
Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, England, GL2 2AP

Director07 February 2020Active

People with Significant Control

Project Avatar Limited
Notified on:18 July 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2 And 3 Jessop Court, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Edward Tuson
Notified on:03 March 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, England, GL2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Key Capital Partners (Nominees) Limited
Notified on:07 February 2020
Status:Active
Country of residence:United Kingdom
Address:13, Park Place, Leeds, United Kingdom, LS1 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Incorporation

Memorandum articles.

Download
2022-08-02Resolution

Resolution.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Capital

Capital allotment shares.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Gazette

Gazette filings brought up to date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-09Capital

Capital name of class of shares.

Download
2020-04-09Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.