About

Registered Number: 03365295
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB

 

Friars Cottage Maintenance Ltd was registered on 06 May 1997 and are based in Bangor. There are 9 directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPTON, Hazel 01 May 2020 - 1
WRIGHT, Valerie Ann 16 September 1999 - 1
GIBSON, Daniel 03 May 2013 01 May 2020 1
LEWIS, Angharad 01 May 2008 03 May 2013 1
WILBY, David Richard 16 September 1999 01 May 2008 1
WILLIAMS, Dewi Aled 05 August 2020 05 August 2020 1
WILLIAMS, Hugh Stanley 06 May 1997 16 September 1999 1
WILLIAMS, Linda Ann 05 August 2020 05 August 2020 1
WILLIAMS, Ruth Lloyd 06 May 1997 16 September 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 11 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 01 September 1999
RESOLUTIONS - N/A 11 March 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 22 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.