THE FRY CORPORATION LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 2NA

Company number 03726240
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address THE CHARMWOOD CENTRE, SOUTHAMPTON ROAD BARTLEY, SOUTHAMPTON, SO40 2NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of THE FRY CORPORATION LIMITED are www.thefrycorporation.co.uk, and www.the-fry-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Redbridge Rail Station is 4 miles; to Romsey Rail Station is 6 miles; to Brockenhurst Rail Station is 7 miles; to Dean Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fry Corporation Limited is a Private Limited Company. The company registration number is 03726240. The Fry Corporation Limited has been working since 04 March 1999. The present status of the company is Active. The registered address of The Fry Corporation Limited is The Charmwood Centre Southampton Road Bartley Southampton So40 2na. The company`s financial liabilities are £104.72k. It is £2.93k against last year. The cash in hand is £41.59k. It is £31.64k against last year. And the total assets are £43.84k, which is £31.64k against last year. FRY, Jamie Scott is a Secretary of the company. FRY, Jamie Scott is a Secretary of the company. FRY, Rita Pauline is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director FRY, Edwin Norman has been resigned. Director FRY, Jamie Scott has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


the fry corporation Key Finiance

LIABILITIES £104.72k
+2%
CASH £41.59k
+318%
TOTAL ASSETS £43.84k
+259%
All Financial Figures

Current Directors

Secretary
FRY, Jamie Scott
Appointed Date: 12 December 2015

Secretary
FRY, Jamie Scott
Appointed Date: 01 April 2008

Director
FRY, Rita Pauline
Appointed Date: 10 March 1999
85 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 March 1999
Appointed Date: 04 March 1999

Director
FRY, Edwin Norman
Resigned: 09 November 2014
Appointed Date: 10 March 1999
90 years old

Director
FRY, Jamie Scott
Resigned: 01 April 2008
Appointed Date: 10 March 1999
56 years old

Nominee Director
BUYVIEW LTD
Resigned: 10 March 1999
Appointed Date: 04 March 1999

Persons With Significant Control

Mrs Rita Pauline Fry
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

THE FRY CORPORATION LIMITED Events

23 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

17 May 2016
Appointment of Mr Jamie Scott Fry as a secretary on 12 December 2015
17 May 2016
Termination of appointment of a secretary
...
... and 47 more events
29 Mar 1999
New director appointed
29 Mar 1999
Registered office changed on 29/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
29 Mar 1999
Director resigned
29 Mar 1999
Secretary resigned
04 Mar 1999
Incorporation

THE FRY CORPORATION LIMITED Charges

30 September 2003
Mortgage
Delivered: 11 October 2003
Status: Satisfied on 21 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 13/14 swindon street highworth swindon wiltshire t/n…
23 October 2001
Legal charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 & 14 swindon street highworth wiltshire.
23 October 2001
Legal charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63A bartholomew street newbury berkshire.
23 October 2001
Legal charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 & 15 devizes road salisbury wiltshire.