This company is commonly known as Frithsden Finance (birmingham) Limited. The company was founded 17 years ago and was given the registration number 06260615. The firm's registered office is in BERKHAMSTED. You can find them at Amersham House, Mill Street, Berkhamsted, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FRITHSDEN FINANCE (BIRMINGHAM) LIMITED |
---|---|---|
Company Number | : | 06260615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom, HP4 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT | Director | 01 June 2007 | Active |
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT | Director | 05 May 2011 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Secretary | 17 September 2009 | Active |
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT | Secretary | 02 December 2013 | Active |
Felden Meadow, Longcroft Lane, Felden, Hemel Hempstead, HP3 0BN | Secretary | 01 June 2007 | Active |
Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Secretary | 08 April 2020 | Active |
49 King Street, Manchester, M2 7AY | Corporate Secretary | 29 May 2007 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 17 September 2009 | Active |
128, George Street, Berkhamsted, HP4 2EJ | Director | 17 September 2009 | Active |
Frithsden House Frithsden Copse, Potten End, Berkhamsted, HP4 2RG | Director | 29 May 2007 | Active |
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT | Director | 17 September 2009 | Active |
49 King Street, Manchester, M2 7AY | Corporate Director | 29 May 2007 | Active |
Gade Group Limited | ||
Notified on | : | 11 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT |
Nature of control | : |
|
Mr Raymond Charles Russell Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-24 | Other | Legacy. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-11-14 | Other | Legacy. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Change account reference date company current extended. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type small. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.