This company is commonly known as Frictec Limited. The company was founded 39 years ago and was given the registration number 01858736. The firm's registered office is in HANTS. You can find them at Robinson Way, Portsmouth, Hants, . This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | FRICTEC LIMITED |
---|---|---|
Company Number | : | 01858736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robinson Way, Portsmouth, Hants, PO3 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robinson Way, Portsmouth, Hants, PO3 5SA | Secretary | 06 April 2013 | Active |
Robinson Way, Portsmouth, Hants, PO3 5SA | Director | 14 September 2004 | Active |
Robinson Way, Portsmouth, Hants, PO3 5SA | Director | 01 July 1995 | Active |
Robinson Way, Portsmouth, Hants, PO3 5SA | Director | 05 January 2011 | Active |
2 Brandon Road, Southsea, PO5 2LY | Secretary | - | Active |
1, St. Judes Close, Southsea, United Kingdom, PO5 3HQ | Secretary | 28 June 1999 | Active |
2 Brandon Road, Southsea, PO5 2LY | Director | - | Active |
St Catherines, Catherington Lane, Waterlooville, PO8 0TE | Director | - | Active |
The Oast House, Breakstones Langton Green, Tunbridge Wells, TN3 0JL | Director | - | Active |
1, St. Judes Close, Southsea, United Kingdom, PO5 3HQ | Director | 28 June 1999 | Active |
26 Brook Road, Fair Oak, Eastleigh, SO50 7BA | Director | 01 August 2001 | Active |
Nine Wells House, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Director | 16 July 2001 | Active |
Nine Wells House, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Director | - | Active |
16 Pleasant Road, Southsea, PO4 8JU | Director | 28 June 1999 | Active |
Friction Technologies Uk Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Robinson Way, Portsmouth, England, PO3 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Auditors | Auditors resignation company. | Download |
2018-02-06 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Accounts | Accounts with accounts type small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2015-07-15 | Officers | Change person secretary company with change date. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.