About

Registered Number: 05270559
Date of Incorporation: 27/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Robinson Way, Portsmouth, Hampshire, PO3 5SA

 

Friction Technologies (UK) Ltd was registered on 27 October 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Barnard, John Joseph, Barnard, John Joseph, Fawell, Emma Sally, Grandison, David Andrew are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, John Joseph 10 January 2005 - 1
FAWELL, Emma Sally 05 January 2011 - 1
GRANDISON, David Andrew 10 January 2005 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, John Joseph 06 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 24 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 July 2013
AP03 - Appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 03 May 2005
395 - Particulars of a mortgage or charge 22 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
CERTNM - Change of name certificate 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.