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
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
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…