FRIMWAY LIMITED - ST. NEOTS
Company Profile | Company Filings |
Overview
FRIMWAY LIMITED is a Private Limited Company from ST. NEOTS and has the status: Active.
FRIMWAY LIMITED was incorporated 40 years ago on 12/08/1983 and has the registered number: 01745667. The accounts status is DORMANT and accounts are next due on 30/04/2024.
FRIMWAY LIMITED was incorporated 40 years ago on 12/08/1983 and has the registered number: 01745667. The accounts status is DORMANT and accounts are next due on 30/04/2024.
FRIMWAY LIMITED - ST. NEOTS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
9 SAMBAR CLOSE
ST. NEOTS
CAMBRIDGESHIRE
PE19 8QG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER CHAPMAN | Nov 1956 | British | Director | 2010-05-17 | CURRENT |
MR PETER CHAPMAN | Secretary | 2023-11-27 | CURRENT | ||
ERIC GEORGE SABATINI | Jul 1921 | British | Director | 2001-01-22 UNTIL 2010-05-07 | RESIGNED |
ELIZABETH KREMER | Nov 1946 | British | Director | 1997-09-12 UNTIL 2001-01-22 | RESIGNED |
MR SIMON DUDLEY DOYLE | May 1943 | British | Director | RESIGNED | |
JAN ADRIAN COSMAN | Mar 1946 | Dutch | Director | 1995-02-28 UNTIL 1997-09-12 | RESIGNED |
MARJA YVONNE CHAPMAN | Jul 1953 | Dutch | Director | 2010-05-17 UNTIL 2023-11-23 | RESIGNED |
PETER ALFRED BEECH | Apr 1944 | British | Director | RESIGNED | |
JULIA ANN CORALIE BANES | May 1954 | Director | 2001-01-22 UNTIL 2010-05-17 | RESIGNED | |
MR GILES RICHARD SHEDDEN | Oct 1943 | British | Secretary | RESIGNED | |
MARJA YVONNE PLUISTER CHAPMAN | British | Secretary | 2010-05-17 UNTIL 2023-11-22 | RESIGNED | |
JULIAN RALPH KREMER | Jun 1965 | British | Secretary | 1997-09-12 UNTIL 2001-01-22 | RESIGNED |
JULIA ANN CORALIE BANES | May 1954 | Secretary | 2001-01-22 UNTIL 2010-05-17 | RESIGNED | |
MR GILES RICHARD SHEDDEN | Oct 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Marja Yvonne Chapman | 2016-04-06 - 2023-11-22 | 7/1953 | St. Neots Cambridgeshire | Ownership of shares 25 to 50 percent |
Mr Peter Chapman | 2016-04-06 | 11/1956 | St. Neots Cambridgeshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FRIMWAY LIMITED | 2024-03-28 | 31-07-2023 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2023-04-18 | 31-07-2022 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2022-04-02 | 31-07-2021 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2021-06-12 | 31-07-2020 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2020-04-01 | 31-07-2019 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2019-03-28 | 31-07-2018 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2018-03-29 | 31-07-2017 | £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2017-04-01 | 31-07-2016 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2016-04-17 | 31-07-2015 | £3 Cash £3 equity |
Dormant Company Accounts - FRIMWAY LIMITED | 2015-05-26 | 31-07-2014 | £3 Cash £3 equity |