FRIEDHEIM INTERNATIONAL LIMITED
Overview
| Company Name | FRIEDHEIM INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00127303 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRIEDHEIM INTERNATIONAL LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FRIEDHEIM INTERNATIONAL LIMITED located?
| Registered Office Address | Unit 1 Zodiac Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRIEDHEIM INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OSCAR FRIEDHEIM,LIMITED | Feb 20, 1913 | Feb 20, 1913 |
What are the latest accounts for FRIEDHEIM INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRIEDHEIM INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for FRIEDHEIM INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Mark Bristow on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Darren Peter Crane on Oct 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Justyna Beata Lambert on May 01, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of Mr Darren Peter Crane as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Justyna Beata Lambert as a director on Feb 16, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Registered office address changed from Unit 1 Zodiac Park House Park Lane Hemel Hempstead Herts HP2 4TT United Kingdom to Unit 1 Zodiac Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ on Jul 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Park House Park Lane Hemel Hempstead Hertfordshire HP2 4TT to Unit 1 Zodiac Park House Park Lane Hemel Hempstead Herts HP2 4TT on Mar 21, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Satisfaction of charge 001273030005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FRIEDHEIM INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISTOW, David Mark | Secretary | 10 Counters Close Boxmoor HP1 1SE Hemel Hempstead Hertfordshire | British | 11491380004 | ||||||
| BRISTOW, David Mark | Director | 10 Counters Close Boxmoor HP1 1SE Hemel Hempstead Hertfordshire | United Kingdom | British | 11491380004 | |||||
| CRANE, Darren Peter | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Unit 1 Zodiac Hertfordshire England | England | British | 306182380001 | |||||
| LAMBERT, Justyna Beata | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Unit 1 Zodiac Hertfordshire England | England | British | 306182200001 | |||||
| BARKER, John Harry | Director | River Coppice Warning Camp BN18 9QU Arundel West Sussex | British | 26807640001 | ||||||
| BEVERIDGE, Bruce William | Director | 185 John Ruskin Street SE5 0PT London | New Zealand | 51016590002 | ||||||
| CODLING, Anthony Guy | Director | 18 Vicarage Avenue TW20 8NW Egham Surrey | British | 11491400001 | ||||||
| CREASEY, Steven | Director | 11 Greenland Quay SE16 1RN London | British | 65723550001 | ||||||
| DARLINGTON, Stephen Jeffrey | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | 43547190002 | |||||
| DARRICOTTE, Geoffrey Crosland | Director | Beaufort House Edstone Court B95 6DD Wooton Wawen Warwickshire | British | 11491410002 | ||||||
| MORRIS, Peter Edward | Director | 38 Wroxham Avenue HP3 9HF Hemel Hempstead Hertfordshire | England | British | 26807650001 | |||||
| SPEER, Peter William | Director | 59 Tradescant Drive Meopham DA13 0DZ Gravesend Kent | British | 26807660001 | ||||||
| VENN, James Ramsey | Director | West Ride Boldre Grange Southampton Road SO41 8PT Lymington Hampshire | England | British | 104720160002 | |||||
| WALLIS, William John | Director | 5 Harestone Drive CR3 6HX Caterham Surrey | United Kingdom | British | 6606440001 |
Who are the persons with significant control of FRIEDHEIM INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oscar Friedheim Limited | Jun 30, 2016 | Park Lane HP2 4TT Hemel Hempstead Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0