FRICO LIMITED
BIRMINGHAM SHEARFLOW-FRICO LTD SHEARFLOW LIMITED PYROX LIMITED PHOENIX COMPONENTS LIMITED

Hellopages » West Midlands » Birmingham » B24 8HZ

Company number 00625697
Status Active
Incorporation Date 13 April 1959
Company Type Private Limited Company
Address UNIT 28, GRAVELLY INDUSTRIAL PARK, BIRMINGHAM, ENGLAND, B24 8HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from 72 Cheston Road Birmingham B7 5EJ to Unit 28 Gravelly Industrial Park Birmingham B24 8HZ on 25 January 2017. The most likely internet sites of FRICO LIMITED are www.frico.co.uk, and www.frico.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Frico Limited is a Private Limited Company. The company registration number is 00625697. Frico Limited has been working since 13 April 1959. The present status of the company is Active. The registered address of Frico Limited is Unit 28 Gravelly Industrial Park Birmingham England B24 8hz. . ALI, Mudassar is a Secretary of the company. RAPLEY, Neil Adrian is a Director of the company. SVALLINGSON, Jan Erik is a Director of the company. VALENTIN, Jonas Alf is a Director of the company. Secretary ABBOT GROUP PLC has been resigned. Secretary KNIGHT, Colin Clifford has been resigned. Secretary TAYLOR, Terence Robin has been resigned. Secretary TURNER, Antony John has been resigned. Secretary ULFF, Anders has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Secretary ROXBURGHE HOUSE REGISTRARS LIMITED has been resigned. Director ABBOT GROUP PLC has been resigned. Director ALCOCK, Philip Martin James has been resigned. Director BLOCH, Claude-Jacques has been resigned. Director CAREBORG, Mats Olof has been resigned. Director COWLING, William Paul has been resigned. Director DURING, Tom Rohl has been resigned. Director EDEN, Sven Biarne has been resigned. Director ESSERY, Anthony John has been resigned. Director LAUDER, Keith Alan has been resigned. Director OSTERBERG, Lars Goran Walter has been resigned. Director TURNER, Antony John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALI, Mudassar
Appointed Date: 01 March 2007

Director
RAPLEY, Neil Adrian
Appointed Date: 19 January 2011
53 years old

Director
SVALLINGSON, Jan Erik
Appointed Date: 17 April 2002
68 years old

Director
VALENTIN, Jonas Alf
Appointed Date: 17 April 2002
67 years old

Resigned Directors

Secretary
ABBOT GROUP PLC
Resigned: 20 September 1995

Secretary
KNIGHT, Colin Clifford
Resigned: 18 January 2006
Appointed Date: 18 February 2003

Secretary
TAYLOR, Terence Robin
Resigned: 02 May 2001
Appointed Date: 30 June 1999

Secretary
TURNER, Antony John
Resigned: 30 June 1999
Appointed Date: 29 January 1996

Secretary
ULFF, Anders
Resigned: 01 March 2007
Appointed Date: 18 January 2006

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 18 February 2003
Appointed Date: 02 May 2001

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Resigned: 29 January 1996
Appointed Date: 20 September 1995

Director
ABBOT GROUP PLC
Resigned: 20 September 1995

Director
ALCOCK, Philip Martin James
Resigned: 26 September 2008
Appointed Date: 01 May 2003
61 years old

Director
BLOCH, Claude-Jacques
Resigned: 29 January 1996
Appointed Date: 20 September 1995
87 years old

Director
CAREBORG, Mats Olof
Resigned: 17 April 2002
Appointed Date: 02 May 2001
75 years old

Director
COWLING, William Paul
Resigned: 18 February 2003
Appointed Date: 02 May 2001
61 years old

Director
DURING, Tom Rohl
Resigned: 01 September 2001
Appointed Date: 02 May 2001
75 years old

Director
EDEN, Sven Biarne
Resigned: 01 May 2003
Appointed Date: 19 February 2003
74 years old

Director
ESSERY, Anthony John
Resigned: 03 May 2001
79 years old

Director
LAUDER, Keith Alan
Resigned: 29 January 1996
87 years old

Director
OSTERBERG, Lars Goran Walter
Resigned: 17 April 2002
Appointed Date: 02 May 2001
73 years old

Director
TURNER, Antony John
Resigned: 30 June 1999
58 years old

Persons With Significant Control

Mr Neil Adrian Rapley
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

FRICO LIMITED Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Jan 2017
Registered office address changed from 72 Cheston Road Birmingham B7 5EJ to Unit 28 Gravelly Industrial Park Birmingham B24 8HZ on 25 January 2017
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 418,625

10 Aug 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 165 more events
02 Apr 1987
Full accounts made up to 31 October 1986

02 Apr 1987
Return made up to 27/03/87; full list of members

21 Aug 1986
Full accounts made up to 31 October 1985

21 Aug 1986
Return made up to 25/07/86; full list of members

13 Apr 1959
Certificate of incorporation

FRICO LIMITED Charges

10 July 2000
Rent deposit deed
Delivered: 12 July 2000
Status: Satisfied on 17 June 2004
Persons entitled: M.I.S Properties LTD
Description: The account opened with a reputable nationwide UK bank or…
5 July 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 28 July 2000
Persons entitled: Nigel Spencer Sloam Anthony John Esseryas Trustees of Shearflow Phoenix Pension Plan
Description: All f/h, l/h and other immovable property together with all…
30 March 1998
Legal charge
Delivered: 20 April 1998
Status: Satisfied on 17 June 2004
Persons entitled: Barclays Bank PLC
Description: 38-42 garman road,london borough of haringey t/no.mx 169534.
17 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 17 June 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of markfield road…
29 January 1996
Guarantee & debenture
Delivered: 6 February 1996
Status: Satisfied on 17 June 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 September 1982
Mortgage debenture
Delivered: 16 September 1982
Status: Satisfied on 18 August 1998
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate or…
15 May 1959
Debenture
Delivered: 3 June 1959
Status: Satisfied on 10 August 1995
Persons entitled: J.A. White
Description: Undertaking and all property and assets present and future…