This company is commonly known as Fryer,stapleton & Company Limited. The company was founded 59 years ago and was given the registration number 00835971. The firm's registered office is in ROCHESTER. You can find them at 3 Southern House, Anthonys Way Medway City Estate, Rochester, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | FRYER,STAPLETON & COMPANY LIMITED |
---|---|---|
Company Number | : | 00835971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Southern House, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frogit, Bones Lane, Newchapel, Lingfield, RH7 6HR | Secretary | 01 May 2003 | Active |
Frogit, Bones Lane, Newchapel, Lingfield, RH7 6HR | Director | 01 May 2003 | Active |
12 Bower Place, Maidstone, ME16 8BH | Director | 05 March 1999 | Active |
Kynaston 25 Longdon Wood, Keston, BR2 6EN | Secretary | - | Active |
Frogit,Bones Lane, Newchapel, Lingfield, RH7 6HR | Secretary | 01 March 1999 | Active |
Kynaston 25 Longdon Wood, Keston, BR2 6EN | Director | - | Active |
Frogit,Bones Lane, Newchapel, Lingfield, RH7 6HR | Director | - | Active |
Mr Frederick Colbourne Miller (Junior) | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1931 |
Nationality | : | British |
Address | : | 3, Southern House, Rochester, ME2 4DN |
Nature of control | : |
|
Mrs Jean Ruth Miller | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Address | : | 3, Southern House, Rochester, ME2 4DN |
Nature of control | : |
|
Mr Nigel William Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 3, Southern House, Rochester, ME2 4DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.