FRIARS 662 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRIARS 662 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07671344
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRIARS 662 LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is FRIARS 662 LIMITED located?

    Registered Office Address
    Unit 2 Eurogate Business Park
    TN24 8XW Ashford
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRIARS 662 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FRIARS 662 LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for FRIARS 662 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Hishamuddin Parkar as a director on Nov 13, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Appointment of Mrs Lisa Eileen Mclean as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of William David Cleaton Jenkins as a director on Aug 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr William David Cleaton Jenkins as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Stewart James Rogers as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Mrs Liisa Cantan as a director on Jan 09, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Registration of charge 076713440004, created on Dec 20, 2024

    54 pagesMR01

    Termination of appointment of Paul Gareth Stewart as a director on Dec 24, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joshua Arthur Stanley Collins as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Mr Stewart James Rogers as a director on Oct 25, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Joshua Arthur Stanley Collins on Nov 07, 2022

    2 pagesCH01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    23 pagesAA

    Second filing for the notification of Valour Bidco Limited as a person with significant control

    7 pagesRP04PSC02

    Termination of appointment of Pamela Anne Bruce as a director on Nov 05, 2021

    1 pagesTM01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Termination of appointment of Janice Anne Drain as a director on Apr 14, 2021

    1 pagesTM01

    Appointment of Mr Paul Gareth Stewart as a director on Apr 14, 2021

    2 pagesAP01

    Who are the officers of FRIARS 662 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTAN, Liisa
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish331059340001
    MCLEAN, Lisa Eileen
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish301557420001
    PARKAR, Hishamuddin
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish342580630001
    BINGHAM, Paul Brian
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish68928170003
    BLAKE, Heath Robert
    Dane John Works
    Gordon Road
    CT1 3PP Canterbury
    Unit 4
    Kent
    United Kingdom
    Director
    Dane John Works
    Gordon Road
    CT1 3PP Canterbury
    Unit 4
    Kent
    United Kingdom
    United KingdomBritish107955340001
    BROWNER, Keith James Anthony
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish175293410001
    BRUCE, Pamela Anne
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    United KingdomBritish151523610001
    COLLINS, Joshua Arthur Stanley
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    United KingdomBritish252138580002
    DRAIN, Janice Anne
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish194016460001
    DUQUENOY, Philip James
    Dane John Works
    Gordon Road
    CT1 3PP Canterbury
    Unit 4
    Kent
    United Kingdom
    Director
    Dane John Works
    Gordon Road
    CT1 3PP Canterbury
    Unit 4
    Kent
    United Kingdom
    EnglandBritish96824460001
    FELL, Mike
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    England
    Director
    East Road
    CB1 1BH Cambridge
    Wellington House
    England
    England
    United KingdomBritish167356930001
    HODGSON, Craig Ian
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    England
    England
    Director
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    England
    England
    United KingdomBritish141331220001
    JENKINS, William David Cleaton
    Hanover Gardens
    SE11 5TN London
    55
    England
    Director
    Hanover Gardens
    SE11 5TN London
    55
    England
    EnglandBritish305418760001
    ROGERS, Stewart James
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish57367070003
    ROGERS, Stewart James
    Dane John Works
    Gordon Road
    CT1 3PP Canterbury
    Unit 4
    Kent
    Director
    Dane John Works
    Gordon Road
    CT1 3PP Canterbury
    Unit 4
    Kent
    United KingdomBritish57367070001
    STEWART, Paul Gareth
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritish281478620001

    Who are the persons with significant control of FRIARS 662 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valour Bidco Limited
    The Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    England
    Apr 06, 2016
    The Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09276018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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