UKBizDB.co.uk

FRITHSDEN FINANCE (BIRMINGHAM) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT

Director01 June 2007Active
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT

Director05 May 2011Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary17 September 2009Active
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT

Secretary02 December 2013Active
Felden Meadow, Longcroft Lane, Felden, Hemel Hempstead, HP3 0BN

Secretary01 June 2007Active
Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Secretary08 April 2020Active
49 King Street, Manchester, M2 7AY

Corporate Secretary29 May 2007Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director17 September 2009Active
128, George Street, Berkhamsted, HP4 2EJ

Director17 September 2009Active
Frithsden House Frithsden Copse, Potten End, Berkhamsted, HP4 2RG

Director29 May 2007Active
Amersham House, Mill Street, Berkhamsted, United Kingdom, HP4 2DT

Director17 September 2009Active
49 King Street, Manchester, M2 7AY

Corporate Director29 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Other

Legacy.

Download
2023-11-14Accounts

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Change account reference date company current extended.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2019-10-10Address

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

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.