UKBizDB.co.uk

FRY FRY LIMITED

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

This company is commonly known as Fry Fry Limited. The company was founded 5 years ago and was given the registration number 11761172. The firm's registered office is in SEAHAM. You can find them at 19 North Terrace, , Seaham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FRY FRY LIMITED
Company Number:11761172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:19 North Terrace, Seaham, United Kingdom, SR7 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 North Terrace, Seaham, United Kingdom, SR7 7EU

Director11 January 2019Active
19 North Terrace, Seaham, United Kingdom, SR7 7EU

Director11 January 2019Active
19 North Terrace, Seaham, United Kingdom, SR7 7EU

Director11 January 2019Active
19 North Terrace, Seaham, United Kingdom, SR7 7EU

Director11 January 2019Active
19 North Terrace, Seaham, United Kingdom, SR7 7EU

Director11 January 2019Active

People with Significant Control

Mr Jagdev Singh Gill
Notified on:19 January 2022
Status:Active
Date of birth:February 1978
Nationality:British
Address:Suite 5, 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gurpreet Kaur
Notified on:11 January 2019
Status:Active
Date of birth:December 1989
Nationality:Indian
Country of residence:United Kingdom
Address:19 North Terrace, Seaham, United Kingdom, SR7 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jagdev Singh
Notified on:11 January 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:19 North Terrace, Seaham, United Kingdom, SR7 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhjinder Singh
Notified on:11 January 2019
Status:Active
Date of birth:May 1984
Nationality:Indian
Country of residence:United Kingdom
Address:19 North Terrace, Seaham, United Kingdom, SR7 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gurmanpreet Kaur Gill
Notified on:11 January 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:19 North Terrace, Seaham, United Kingdom, SR7 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pawandeep Kaur Gill
Notified on:11 January 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:19 North Terrace, Seaham, United Kingdom, SR7 7EU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2022-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-26Address

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

Download
2022-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-26Resolution

Resolution.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-19Officers

Termination director company.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Change account reference date company current extended.

Download
2020-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.