Friction Technologies (UK) Limited

General information

Name:

Friction Technologies (UK) Ltd

Office Address:

Unit 1 Robinson Way PO3 5SA Portsmouth

Number: 05270559

Incorporation date: 2004-10-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 1, Portsmouth PO3 5SA Friction Technologies (UK) Limited is categorised as a Private Limited Company with 05270559 Companies House Reg No. The company was started twenty years ago. The registered name of the firm got changed in the year 2005 to Friction Technologies (UK) Limited. The company previous business name was Shoo 110. This company's declared SIC number is 64202, that means Activities of production holding companies. 2023/04/30 is the last time when company accounts were filed.

In order to be able to match the demands of their customers, the company is constantly being overseen by a team of three directors who are Charles F., Emma F. and John B.. Their outstanding services have been of crucial importance to the company since 2012-01-18. In order to provide support to the directors, this particular company has been utilizing the skills of John B. as a secretary for the last 11 years.

  • Previous company's names
  • Friction Technologies (UK) Limited 2005-01-13
  • Shoo 110 Limited 2004-10-27

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Appointed: 06 April 2013

Latest update: 15 March 2024

Charles F.

Role: Director

Appointed: 18 January 2012

Latest update: 15 March 2024

Emma F.

Role: Director

Appointed: 05 January 2011

Latest update: 15 March 2024

John B.

Role: Director

Appointed: 10 January 2005

Latest update: 15 March 2024

People with significant control

Executives who control the firm include: Christopher F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher F.
Notified on 5 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John B.
Notified on 5 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma F.
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher F.
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 20th October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20th October 2014
Annual Accounts 11th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11th January 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 14th November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 14th November 2012
Annual Accounts 26th June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
19
Company Age

Similar companies nearby

Closest companies