FRENDSPEN LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4ER

Company number 05154798
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address 121 EAST STREET, BEDMINSTER, BRISTOL, AVON, BS3 4ER
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 4 ; Termination of appointment of Anthony David Evans as a director on 18 February 2016. The most likely internet sites of FRENDSPEN LTD are www.frendspen.co.uk, and www.frendspen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Frendspen Ltd is a Private Limited Company. The company registration number is 05154798. Frendspen Ltd has been working since 16 June 2004. The present status of the company is Active. The registered address of Frendspen Ltd is 121 East Street Bedminster Bristol Avon Bs3 4er. The company`s financial liabilities are £2.94k. It is £-28.16k against last year. The cash in hand is £47.67k. It is £-27.34k against last year. And the total assets are £175.71k, which is £-22.97k against last year. SCANTLEBURY, Ian Nicholas is a Secretary of the company. SCANTLEBURY, Clare is a Director of the company. SCANTLEBURY, Ian Nicholas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EVANS, Anthony David has been resigned. Director EVANS, Rachel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


frendspen Key Finiance

LIABILITIES £2.94k
-91%
CASH £47.67k
-37%
TOTAL ASSETS £175.71k
-12%
All Financial Figures

Current Directors

Secretary
SCANTLEBURY, Ian Nicholas
Appointed Date: 11 August 2004

Director
SCANTLEBURY, Clare
Appointed Date: 01 January 2010
54 years old

Director
SCANTLEBURY, Ian Nicholas
Appointed Date: 11 August 2004
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 June 2004
Appointed Date: 16 June 2004

Director
EVANS, Anthony David
Resigned: 18 February 2016
Appointed Date: 11 August 2004
55 years old

Director
EVANS, Rachel
Resigned: 18 February 2016
Appointed Date: 01 January 2010
39 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 June 2004
Appointed Date: 16 June 2004

FRENDSPEN LTD Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4

11 May 2016
Termination of appointment of Anthony David Evans as a director on 18 February 2016
11 May 2016
Termination of appointment of Rachel Evans as a director on 18 February 2016
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 40 more events
20 Aug 2004
New secretary appointed;new director appointed
20 Aug 2004
New director appointed
17 Jun 2004
Secretary resigned
17 Jun 2004
Director resigned
16 Jun 2004
Incorporation

FRENDSPEN LTD Charges

23 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Heronward Limited
Description: 119-121 east street bedminster bristol t/no AV62607.
23 March 2012
Mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 119/121 east street bedminster bristol…
6 March 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…