FRIARS 662 LIMITED
Overview
| Company Name | FRIARS 662 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07671344 |
| 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 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 Address | No |
What are the latest accounts for FRIARS 662 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FRIARS 662 LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for FRIARS 662 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Hishamuddin Parkar as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||
Appointment of Mrs Lisa Eileen Mclean as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of William David Cleaton Jenkins as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr William David Cleaton Jenkins as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stewart James Rogers as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Liisa Cantan as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Registration of charge 076713440004, created on Dec 20, 2024 | 54 pages | MR01 | ||
Termination of appointment of Paul Gareth Stewart as a director on Dec 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joshua Arthur Stanley Collins as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stewart James Rogers as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joshua Arthur Stanley Collins on Nov 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 23 pages | AA | ||
Second filing for the notification of Valour Bidco Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Termination of appointment of Pamela Anne Bruce as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||
Termination of appointment of Janice Anne Drain as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Gareth Stewart as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Who are the officers of FRIARS 662 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANTAN, Liisa | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 331059340001 | |||||
| MCLEAN, Lisa Eileen | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 301557420001 | |||||
| PARKAR, Hishamuddin | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 342580630001 | |||||
| BINGHAM, Paul Brian | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 68928170003 | |||||
| BLAKE, Heath Robert | Director | Dane John Works Gordon Road CT1 3PP Canterbury Unit 4 Kent United Kingdom | United Kingdom | British | 107955340001 | |||||
| BROWNER, Keith James Anthony | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 175293410001 | |||||
| BRUCE, Pamela Anne | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | United Kingdom | British | 151523610001 | |||||
| COLLINS, Joshua Arthur Stanley | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | United Kingdom | British | 252138580002 | |||||
| DRAIN, Janice Anne | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 194016460001 | |||||
| DUQUENOY, Philip James | Director | Dane John Works Gordon Road CT1 3PP Canterbury Unit 4 Kent United Kingdom | England | British | 96824460001 | |||||
| FELL, Mike | Director | East Road CB1 1BH Cambridge Wellington House England England | United Kingdom | British | 167356930001 | |||||
| HODGSON, Craig Ian | Director | St. James Court Whitefriars NR3 1RU Norwich 1 England England | United Kingdom | British | 141331220001 | |||||
| JENKINS, William David Cleaton | Director | Hanover Gardens SE11 5TN London 55 England | England | British | 305418760001 | |||||
| ROGERS, Stewart James | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 57367070003 | |||||
| ROGERS, Stewart James | Director | Dane John Works Gordon Road CT1 3PP Canterbury Unit 4 Kent | United Kingdom | British | 57367070001 | |||||
| STEWART, Paul Gareth | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | 281478620001 |
Who are the persons with significant control of FRIARS 662 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Valour Bidco Limited | Apr 06, 2016 | The Eurogate Business Park TN24 8XW Ashford Unit 2 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