Based in Keynsham, Bristol, Friction Services (Bristol) Ltd was setup in 2002, it's status is listed as "Active". Bidder, Jeffery Bryan, Pickering, Michael John, Garvey, Dorothy are listed as directors of the business. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDDER, Jeffery Bryan | 01 September 2003 | - | 1 |
PICKERING, Michael John | 01 March 2005 | - | 1 |
GARVEY, Dorothy | 13 June 2002 | 29 March 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Jeffery Bryan Bidder/
1961-03 |
Individual person with significant control |
British/
England |
|
Mr Michael John Pickering/
1950-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 06 June 2019 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
123 - Notice of increase in nominal capital | 24 July 2003 | |
MEM/ARTS - N/A | 24 July 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 26 March 2003 | |
287 - Change in situation or address of Registered Office | 10 August 2002 | |
225 - Change of Accounting Reference Date | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
NEWINC - New incorporation documents | 02 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2005 | Outstanding |
N/A |