UKBizDB.co.uk

FRIAR'S PRIDE LIMITED

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

This company is commonly known as Friar's Pride Limited. The company was founded 48 years ago and was given the registration number 01213037. The firm's registered office is in OXNEY ROAD. You can find them at Oxney Road West Industrial, Estate, Oxney Road, Peterborough. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:FRIAR'S PRIDE LIMITED
Company Number:01213037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Oxney Road West Industrial, Estate, Oxney Road, Peterborough, PE1 5YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxney Road West Industrial Estate, Oxney Road, Peterborough, United Kingdom, PE1 5YW

Secretary31 October 2007Active
Oxney Road West Industrial Estate, Oxney Road, Peterborough, United Kingdom, PE1 5YW

Director-Active
Oxney Road West Industrial Estate, Oxney Road, Peterborough, United Kingdom, PE1 5YW

Director-Active
Oxney Road West Industrial Estate, Oxney Road, Peterborough, United Kingdom, PE1 5YW

Director31 July 2000Active
Oxney Road West Industrial Estate, Oxney Road, Peterborough, United Kingdom, PE1 5YW

Director15 March 2021Active
Oxney Road West Industrial Estate, Oxney Road, Peterborough, United Kingdom, PE1 5YW

Director30 June 2020Active
3 Crosby House, Milton Road Oundle, Peterborough, PE8 4AB

Secretary-Active
41 Lewes Gardens, Werrington, Peterborough, PE4 6QN

Director-Active
115 Park Road, Peterborough, PE1 2TR

Director-Active
3 Crosby House, Milton Road Oundle, Peterborough, PE8 4AB

Director19 December 1996Active
Oxney Road West Industrial, Estate, Oxney Road, PE1 5YW

Director01 May 2012Active
2 Fenside Drive, Newborough, Peterborough, PE6 7SF

Director19 December 1996Active
Oxney Road West Industrial, Estate, Oxney Road, PE1 5YW

Director01 May 2012Active
Oxney Road West Industrial, Estate, Oxney Road, PE1 5YW

Director01 May 2012Active

People with Significant Control

Ms Rebecca Jane Lord
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Oxney Road West Industrial Estate, Oxney Road, Peterborough, England, PE1 5YW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-10-23Resolution

Resolution.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type group.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type group.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Change person secretary company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Capital

Capital name of class of shares.

Download
2019-10-30Accounts

Accounts with accounts type group.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type group.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.