FRIPURA LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2LD

Company number 07535443
Status Active
Incorporation Date 18 February 2011
Company Type Private Limited Company
Address ROLAND HOUSE, PRINCES DOCK STREET, HULL, EAST YORKSHIRE, HU1 2LD
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Statement of capital following an allotment of shares on 30 November 2016 GBP 16.4 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRIPURA LIMITED are www.fripura.co.uk, and www.fripura.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Fripura Limited is a Private Limited Company. The company registration number is 07535443. Fripura Limited has been working since 18 February 2011. The present status of the company is Active. The registered address of Fripura Limited is Roland House Princes Dock Street Hull East Yorkshire Hu1 2ld. . CLAY, Andrew James is a Director of the company. O'BRIEN, Peter Francis is a Director of the company. WILBRAHAM, Dominic Matthew is a Director of the company. WILBRAHAM, Philip Neville is a Director of the company. WILBRAHAM, Samuel Benjamin is a Director of the company. Director LOMAX, Richard Anthony has been resigned. Director WOODWARD, Michelle has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
CLAY, Andrew James
Appointed Date: 06 December 2012
63 years old

Director
O'BRIEN, Peter Francis
Appointed Date: 18 February 2011
68 years old

Director
WILBRAHAM, Dominic Matthew
Appointed Date: 21 November 2013
38 years old

Director
WILBRAHAM, Philip Neville
Appointed Date: 18 February 2011
66 years old

Director
WILBRAHAM, Samuel Benjamin
Appointed Date: 21 November 2013
41 years old

Resigned Directors

Director
LOMAX, Richard Anthony
Resigned: 29 November 2014
Appointed Date: 18 February 2011
79 years old

Director
WOODWARD, Michelle
Resigned: 09 May 2014
Appointed Date: 22 February 2012
54 years old

Persons With Significant Control

Wilbraham Securities Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FRIPURA LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
02 Mar 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 16.4

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10.32

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 23 more events
18 Apr 2012
Director's details changed for Mr Richard Anthony Lomax on 5 April 2012
26 Mar 2012
Appointment of Mrs Michelle Woodward as a director
13 Sep 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
07 Jul 2011
Registered office address changed from , 33 Wiltshire Road, Kingston upon Hull, HU4 6PD, United Kingdom on 7 July 2011
18 Feb 2011
Incorporation

FRIPURA LIMITED Charges

22 February 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Wilbraham Securities LLP
Description: The equipment as listed being:. N0: 6, type: pi, date:…

Similar Companies

FRIPPADVISER LIMITED FRIPS LTD FRIQUE LTD FRIQUENEE LIMITED FRISA TIME LTD FRISBAK & SKULLESTAD LIMITED FRISBEE LIMITED