UKBizDB.co.uk

FRIISCAN LIMITED

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

This company is commonly known as Friiscan Limited. The company was founded 12 years ago and was given the registration number 08012083. The firm's registered office is in GIRTON ROAD. You can find them at C/o Anatune Limited, Unit 4 Wellbrook Court, Girton Road, Cambridge. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FRIISCAN LIMITED
Company Number:08012083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:C/o Anatune Limited, Unit 4 Wellbrook Court, Girton Road, Cambridge, CB3 0NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director19 July 2021Active
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director19 July 2021Active
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director30 November 2018Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary19 July 2021Active
Crawford Scientific, Holm Street, Strathaven, Scotland, ML10 6NB

Secretary30 November 2018Active
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director18 November 2019Active
C/O Anatune Limited, Unit 4 Wellbrook Court, Girton Road, England, CB3 0NA

Director29 March 2012Active
Crawford Scientific, Holm Street, Strathaven, Scotland, ML10 6NB

Director30 November 2018Active

People with Significant Control

Element Materials Technology Laboratory Instrumentation Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Accounts

Accounts with accounts type small.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.