UKBizDB.co.uk

FRYER,STAPLETON & COMPANY LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Frogit, Bones Lane, Newchapel, Lingfield, RH7 6HR

Secretary01 May 2003Active
Frogit, Bones Lane, Newchapel, Lingfield, RH7 6HR

Director01 May 2003Active
12 Bower Place, Maidstone, ME16 8BH

Director05 March 1999Active
Kynaston 25 Longdon Wood, Keston, BR2 6EN

Secretary-Active
Frogit,Bones Lane, Newchapel, Lingfield, RH7 6HR

Secretary01 March 1999Active
Kynaston 25 Longdon Wood, Keston, BR2 6EN

Director-Active
Frogit,Bones Lane, Newchapel, Lingfield, RH7 6HR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.