This company is commonly known as Fry Mill Limited. The company was founded 40 years ago and was given the registration number 01745079. The firm's registered office is in SHREWSBURY. You can find them at 1st Floor Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | FRY MILL LIMITED |
---|---|---|
Company Number | : | 01745079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1983 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Kfc Earls Park, Arlington Way, Shrewsbury, Shropshire, England, SY1 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Kfc,, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB | Director | 28 November 2016 | Active |
1st Floor, Kfc Earls Park, Arlington Way, Shrewsbury, England, SY1 4AB | Director | 28 November 2016 | Active |
1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB | Director | 06 August 2018 | Active |
1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB | Director | 06 August 2018 | Active |
101 Ash Road, Cuddington, Northwich, CW8 2PD | Secretary | 13 April 1993 | Active |
14 Laurel Park, Duddon, Tarporley, CW6 0HL | Secretary | - | Active |
Market Street, Wrexham, Clwyd, LL13 8BY | Secretary | 21 March 2005 | Active |
101 Ash Road, Cuddington, Northwich, CW8 2PD | Director | - | Active |
Market Street, Wrexham, Clwyd, LL13 8BY | Director | - | Active |
1st Floor, Kfc, Earls Park, Arlington Way, Battlefield Road, Shrewsbury, England, SY1 4AB | Director | 28 November 2016 | Active |
Lars (Gfuk) Holdings Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Kfc, Earls Park, Arlington Way, Shrewsbury, England, SY1 4AB |
Nature of control | : |
|
Mrs Jeanette Sambrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Kfc Earls Park, Shrewsbury, England, SY1 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-10-11 | Officers | Change person director company with change date. | Download |
2018-10-11 | Officers | Change person director company with change date. | Download |
2018-10-11 | Officers | Change person director company with change date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-21 | Resolution | Resolution. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.