This company is commonly known as Friedman's Limited. The company was founded 59 years ago and was given the registration number 00817040. The firm's registered office is in ALTRINCHAM. You can find them at Unit E 3 Tudor Road, Altrincham Business Park, Altrincham, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | FRIEDMAN'S LIMITED |
---|---|---|
Company Number | : | 00817040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E 3 Tudor Road, Altrincham Business Park, Altrincham, Cheshire, England, WA14 5RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bruntwood Lane, Cheadle, United Kingdom, SK8 1HS | Secretary | 08 December 1998 | Active |
11 Bruntwood Lane, Cheadle, SK8 1HS | Director | 12 January 2006 | Active |
11, Bruntwood Lane, Cheadle, United Kingdom, SK8 1HS | Director | 08 December 1998 | Active |
12 Devonshire Mews, Devonshire Buildings, Bath, England, BA2 4SS | Director | 09 December 2015 | Active |
10 Beechwood Court, Didsbury, Manchester, M20 2UA | Secretary | - | Active |
57 Cringle Drive, Cheadle, SK8 1JH | Secretary | 09 July 1997 | Active |
The Crown House, Kings Walden, Hitchin, SG4 8LT | Director | 24 May 2005 | Active |
10 Beechwood Court, Didsbury, Manchester, M20 2UA | Director | - | Active |
The Home 81 Albert Road, Southport, PR9 9LN | Director | - | Active |
7 Mayfair Court, Southport, PR9 9LJ | Director | - | Active |
11 Bruntwood Lane, Cheadle, SK8 1HS | Director | - | Active |
57 Cringle Drive, Cheadle, SK8 1JH | Director | - | Active |
3 Western Way, Axwell Park, Blaydon On Tyne, NE16 3B7 | Director | 20 January 2005 | Active |
Signature Fabrics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit E, 3, Tudor Road, Altrincham, England, WA14 5RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.