About

Registered Number: 02002865
Date of Incorporation: 21/03/1986 (38 years ago)
Company Status: Active
Registered Address: Enterprise House, 6/7 Bonville Road, Brislington, Bristol, BS4 5NZ

 

Based in Bristol, European Friction Industries Ltd was setup in 1986, it's status is listed as "Active". We don't currently know the number of employees at European Friction Industries Ltd. The company has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Keith Robert John, Dr 13 December 1995 19 December 2002 1
GARVEY, Alan 13 December 1995 15 August 2001 1
GORTON, Philip Robert N/A 19 December 2002 1
HOLLISTER, Brian George N/A 19 December 2002 1
HOWE, James Rodney N/A 02 December 1992 1
MAPPERSON, Christopher Alan N/A 19 December 2002 1
MARTIN, Leigh Kevin 15 December 1999 10 January 2003 1
POTHECARY, Peter John N/A 19 December 2002 1
PRIDEAUX, Tony Delwyn 01 April 2014 14 June 2019 1
PURNELL, Harold James N/A 05 September 1990 1
STEPHENS, Janet Elizabeth 16 June 1993 19 December 2002 1
Secretary Name Appointed Resigned Total Appointments
PRIDEAUX, Tony Delwyn 13 January 2003 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
MR04 - N/A 22 April 2020
CS01 - N/A 13 December 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 28 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2015
RESOLUTIONS - N/A 29 October 2015
SH19 - Statement of capital 29 October 2015
CAP-SS - N/A 29 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 10 May 2005
225 - Change of Accounting Reference Date 19 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 13 January 2004
225 - Change of Accounting Reference Date 18 July 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AUD - Auditor's letter of resignation 23 December 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 15 January 1999
AUD - Auditor's letter of resignation 26 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 13 January 1997
RESOLUTIONS - N/A 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 08 September 1994
288 - N/A 24 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 13 December 1993
288 - N/A 29 June 1993
395 - Particulars of a mortgage or charge 25 March 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
287 - Change in situation or address of Registered Office 01 May 1992
395 - Particulars of a mortgage or charge 10 April 1992
395 - Particulars of a mortgage or charge 10 April 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 05 January 1992
MISC - Miscellaneous document 01 November 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 25 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
288 - N/A 03 October 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 05 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
288 - N/A 04 February 1989
AA - Annual Accounts 13 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 09 September 1988
RESOLUTIONS - N/A 22 April 1988
RESOLUTIONS - N/A 22 April 1988
123 - Notice of increase in nominal capital 15 April 1988
MISC - Miscellaneous document 05 March 1988
395 - Particulars of a mortgage or charge 05 March 1988
PUC 2 - N/A 13 February 1988
363 - Annual Return 13 January 1988
287 - Change in situation or address of Registered Office 27 November 1987
MEM/ARTS - N/A 20 May 1987
288 - N/A 16 February 1987
395 - Particulars of a mortgage or charge 28 January 1987
288 - N/A 17 October 1986
288 - N/A 27 June 1986
CERTNM - Change of name certificate 12 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2003 Fully Satisfied

N/A

A credit agreement 18 March 1993 Fully Satisfied

N/A

Legal charge 01 April 1992 Fully Satisfied

N/A

Legal charge 01 April 1992 Fully Satisfied

N/A

Legal charge 29 February 1988 Fully Satisfied

N/A

Debenture 19 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.