About

Registered Number: 08728771
Date of Incorporation: 11/10/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Based in Cheshire, Friars 697 Ltd was founded on 11 October 2013, it's status is listed as "Active". The companies directors are listed as Heavyside, Jonathan, Mills, Craig Edwin, Swindell, Victoria, David, Inge, Davis, John Lee, Mccormick, Howard Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVYSIDE, Jonathan 20 June 2017 - 1
MILLS, Craig Edwin 06 October 2014 - 1
SWINDELL, Victoria 29 October 2018 - 1
DAVID, Inge 11 October 2013 06 October 2014 1
DAVIS, John Lee 06 October 2014 08 April 2019 1
MCCORMICK, Howard Ian 06 October 2014 22 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 31 October 2019
SH06 - Notice of cancellation of shares 15 May 2019
SH03 - Return of purchase of own shares 15 May 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 15 May 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 13 December 2018
PSC04 - N/A 06 November 2018
CS01 - N/A 29 October 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
PSC04 - N/A 13 September 2018
CS01 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
AA - Annual Accounts 10 October 2017
SH06 - Notice of cancellation of shares 24 July 2017
SH03 - Return of purchase of own shares 24 July 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 July 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 24 March 2017
CS01 - N/A 31 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AA01 - Change of accounting reference date 15 December 2014
NEWINC - New incorporation documents 11 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.