This company is commonly known as Friulsider Uk Limited. The company was founded 35 years ago and was given the registration number 02389148. The firm's registered office is in SWANSEA. You can find them at Unit 7 Celtic Trade Park Bruce Road, Fforestfach, Swansea, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | FRIULSIDER UK LIMITED |
---|---|---|
Company Number | : | 02389148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Celtic Trade Park Bruce Road, Fforestfach, Swansea, SA5 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winchester Road, Winchester Road, Cardinal Point, Tamworth, England, B78 3HG | Director | 08 November 2023 | Active |
11 Brookside Brookend Lane, Kempsey, Worcester, WR5 3LB | Secretary | - | Active |
4 Coronation Road, Malvern, WR14 1BA | Secretary | 01 May 1996 | Active |
111 Stallards Close, Old Road, Bromyard, HR7 4AX | Secretary | 01 January 1996 | Active |
Meldor House, Tavernspite, Whitland, United Kingdom, SA34 0NL | Secretary | 07 December 2005 | Active |
11 Kiln Lane, Leigh Sinton, WR13 5HH | Director | 01 January 1996 | Active |
Heathfield Cottage Hurst Lane, Fernhill Heath, Worcester, WR3 8RR | Director | - | Active |
1 Rue De La Liberation, Charpont 28500, France, FOREIGN | Director | 05 October 1994 | Active |
Via Loredan 24, Palmanova Udine 33057, Italy, FOREIGN | Director | - | Active |
40 Rue Des Cormiers, Chatou 8900, France, | Director | 05 October 1994 | Active |
40 Rue Des Copamiers, Chatou, Yvelines, France, | Director | 02 February 2004 | Active |
11 Brookside Brookend Lane, Kempsey, Worcester, WR5 3LB | Director | - | Active |
Via Madonna Del Podgora 46, S Giovannie Al Natisone Udine 33048, Italy, FOREIGN | Director | - | Active |
Unit 7, Celtic Trade Park Bruce Road, Fforestfach, Swansea, United Kingdom, SA5 4HS | Director | 09 April 2022 | Active |
Via Sabbioni 79, San Dona'Di Piave, Italy, | Director | 13 June 2006 | Active |
Winchester Road, Winchester Road, Cardinal Point, Tamworth, England, B78 3HG | Director | 07 October 2015 | Active |
Mr Ronan Radolphe Lebraut | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | French |
Address | : | Unit 7, Celtic Trade Park Bruce Road, Swansea, SA5 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-17 | Capital | Legacy. | Download |
2023-11-17 | Insolvency | Legacy. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Accounts | Change account reference date company current shortened. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type small. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.