Friargate Frames & Design Limited

General information

Name:

Friargate Frames & Design Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 04510197

Incorporation date: 2002-08-13

Dissolution date: 2020-12-08

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04510197 twenty two years ago, Friargate Frames & Design Limited had been a private limited company until 2020-12-08 - the time it was officially closed. Its latest office address was 18 St. Christophers Way, Pride Park Derby.

Allan G., Jayne G. and Martyn G. were listed as company's directors and were running the firm for eighteen years.

Executives who controlled the firm include: Martyn G. owned 1/2 or less of company shares. Joyce G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Allan G.

Role: Director

Appointed: 13 August 2002

Latest update: 9 March 2024

Jayne G.

Role: Director

Appointed: 13 August 2002

Latest update: 9 March 2024

Martyn G.

Role: Director

Appointed: 13 August 2002

Latest update: 9 March 2024

People with significant control

Martyn G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joyce G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 24 September 2020
Confirmation statement last made up date 13 August 2019
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 19 April 2013
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 January 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 March 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
On 2017-08-12 director's details were changed (CH01)
filed on: 23rd, August 2017
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
18
Company Age

Similar companies nearby

Closest companies