About

Registered Number: 04453966
Date of Incorporation: 02/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Burnett Business Park, Gypsy Lane, Keynsham, Bristol, BS31 2ED

 

Friction Services (Bristol) Ltd was registered on 02 June 2002, it's status is listed as "Active". There are 3 directors listed for the organisation at Companies House. 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
BIDDER, Jeffery Bryan 01 September 2003 - 1
PICKERING, Michael John 01 March 2005 - 1
GARVEY, Dorothy 13 June 2002 29 March 2005 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.