FRYDAYS LIMITED
LITTLE DEAN

Hellopages » Gloucestershire » Forest of Dean » GL14 3NJ

Company number 03157457
Status Active
Incorporation Date 9 February 1996
Company Type Private Limited Company
Address GRANGE HOUSE, GRANGE LANE, LITTLE DEAN, GLOUCESTERSHIRE, GL14 3NJ
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of FRYDAYS LIMITED are www.frydays.co.uk, and www.frydays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Cam & Dursley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frydays Limited is a Private Limited Company. The company registration number is 03157457. Frydays Limited has been working since 09 February 1996. The present status of the company is Active. The registered address of Frydays Limited is Grange House Grange Lane Little Dean Gloucestershire Gl14 3nj. The company`s financial liabilities are £75.99k. It is £44.17k against last year. The cash in hand is £42.25k. It is £-35.42k against last year. And the total assets are £48.11k, which is £-36.56k against last year. PAVLIMBEY, Natalie is a Secretary of the company. PAVLIMBEY, Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


frydays Key Finiance

LIABILITIES £75.99k
+138%
CASH £42.25k
-46%
TOTAL ASSETS £48.11k
-44%
All Financial Figures

Current Directors

Secretary
PAVLIMBEY, Natalie
Appointed Date: 09 February 1996

Director
PAVLIMBEY, Michael
Appointed Date: 09 February 1996
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1996
Appointed Date: 09 February 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1996
Appointed Date: 09 February 1996

Persons With Significant Control

Mr Michael Pavlimbey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Pavlimbey
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRYDAYS LIMITED Events

20 Mar 2017
Confirmation statement made on 9 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 41 more events
17 Feb 1996
Director resigned
17 Feb 1996
Secretary resigned
17 Feb 1996
New director appointed
17 Feb 1996
New secretary appointed
09 Feb 1996
Incorporation

FRYDAYS LIMITED Charges

7 April 2014
Charge code 0315 7457 0003
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Laurel house aston ingham road kilcot newent…
7 April 2014
Charge code 0315 7457 0002
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Laurel house aston ingham road kilcot newent…
30 April 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Blakeney fish bar high street blakeney gloucestershire…