FRYMONT LIMITED
Overview
| Company Name | FRYMONT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06007225 |
| 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 FRYMONT LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FRYMONT LIMITED located?
| Registered Office Address | C/O Bevan & Co, Suite 4bc, Landmark House Station Road Cheadle Hulme SK8 7BS Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRYMONT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FRYMONT LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2024 |
| Overdue | No |
What are the latest filings for FRYMONT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Bevan & Co, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on Aug 26, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Anita Khartini Smirk as a person with significant control on Aug 20, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Anita Khartini Smirk on Aug 20, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Robert Smirk on Aug 20, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 341 Palatine Road Northenden Manchester M22 4FY England to C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on Nov 26, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 7 Hazel Grove Urmston Manchester M41 9LU to 341 Palatine Road Northenden Manchester M22 4FY on Aug 14, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FRYMONT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMIRK, Stephen Robert | Secretary | Lapwing Drive CW12 2GU Congleton 3 Cheshire England | British | Company Director | 103029840001 | |||||
| SMIRK, Anita Khartini | Director | Lapwing Drive CW12 2GU Congleton 3 Cheshire England | England | British | 118331490003 | |||||
| PAYSTREAM SECRETARIAL LIMITED | Nominee Secretary | Mansion House Manchester Road WA14 4RW Altrincham Cheshire | 900030880001 | |||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of FRYMONT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Anita Khartini Smirk | Nov 23, 2016 | Station Road Cheadle Hulme SK8 7BS Cheadle C/O Bevan & Co, Suite 4bc, Landmark House England | No |
Nationality: British Country of Residence: England | |||
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