UKBizDB.co.uk

FRIENDS ASSOCIATES LIMITED

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

This company is commonly known as Friends Associates Limited. The company was founded 18 years ago and was given the registration number 05582760. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FRIENDS ASSOCIATES LIMITED
Company Number:05582760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Secretary27 June 2006Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director27 June 2006Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director27 June 2006Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director27 June 2006Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director27 June 2006Active
7 Chilwell Close, Widnes, WA8 9NY

Secretary27 June 2006Active
Carlton House, 16-18 Albert Square, Manchester, United Kingdom, M2 5PF

Corporate Secretary13 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 October 2005Active
Carlton House, 16-18 Albert Square, Manchester, M2 5PF

Corporate Director13 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 October 2005Active

People with Significant Control

Mr David James Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Wynn Mcateer
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Peter Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Accounts

Accounts with accounts type total exemption small.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-10-19Officers

Change person secretary company with change date.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-07-31Accounts

Change account reference date company previous shortened.

Download
2017-06-22Accounts

Change account reference date company previous extended.

Download
2017-03-29Accounts

Change account reference date company previous shortened.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.