FRYER'S LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 2QN

Company number 03412632
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address OLD CHURCH HALL, STATION LANE, PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2QN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 1,000 . The most likely internet sites of FRYER'S LIMITED are www.fryers.co.uk, and www.fryer-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Fryer S Limited is a Private Limited Company. The company registration number is 03412632. Fryer S Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Fryer S Limited is Old Church Hall Station Lane Pelton Fell Chester Le Street County Durham Dh2 2qn. The company`s financial liabilities are £285.25k. It is £-80.78k against last year. And the total assets are £332.57k, which is £-155.16k against last year. FRYER, Raymond is a Director of the company. FRYER, Sean is a Director of the company. Secretary FRYER, Raymond has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


fryer's Key Finiance

LIABILITIES £285.25k
-23%
CASH n/a
TOTAL ASSETS £332.57k
-32%
All Financial Figures

Current Directors

Director
FRYER, Raymond
Appointed Date: 31 July 1997
86 years old

Director
FRYER, Sean
Appointed Date: 31 July 1997
59 years old

Resigned Directors

Secretary
FRYER, Raymond
Resigned: 31 July 2008
Appointed Date: 31 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 1997
Appointed Date: 31 July 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 1997
Appointed Date: 31 July 1997

Persons With Significant Control

Mr Sean Fryer
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Fryer
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRYER'S LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

06 Jul 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
04 Aug 1997
Director resigned
04 Aug 1997
Secretary resigned
04 Aug 1997
New director appointed
04 Aug 1997
New secretary appointed;new director appointed
31 Jul 1997
Incorporation