Warning: file_put_contents(c/25e61335968ce332f6b396487998b016.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Frith Bros. Limited, TW9 1PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRITH BROS. LIMITED

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

This company is commonly known as Frith Bros. Limited. The company was founded 66 years ago and was given the registration number 00603609. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FRITH BROS. LIMITED
Company Number:00603609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1958
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brockham Park House, Rykens Lane, Betchworth, RH3 7BS

Secretary-Active
93 Leslie Road, Dorking, RH4 1PW

Director01 March 2000Active
2, Brockham Park House, Rykens Lane, Betchworth, RH3 7BS

Director-Active
2, Brockham Park House, Rykens Lane, Betchworth, RH3 7BS

Director-Active
38-40, South Street, Dorking, England, RH4 2HQ

Director01 March 2017Active
The Cottage, Oak Lane Farm Partridge Lane, Newdigate, RH5 5EE

Director01 March 1996Active
Oak Lane Farm, Partridge Lane, Newdigate, Dorking, United Kingdom, RH5 5EE

Director01 April 2000Active

People with Significant Control

Mr Michael George Frith
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:2 Brockham Park House, Rykens Lane, Betchworth, United Kingdom, RH3 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Change person director company with change date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.