About

Registered Number: 04903830
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11, Bingswood Ind. Est, Whaley Bridge, High Peak, SK23 7LY

 

Founded in 2003, Friction Technology Ltd are based in High Peak. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Christopher Ian 20 October 2003 - 1
MAGEE, Steven John 01 October 2015 - 1
WALLWORTH, Michael Stephen 20 October 2003 - 1
WEIR, Derek Charles 07 December 2007 - 1
HART, Stephen 18 September 2003 23 August 2013 1
WILLIAMS, Gwyn 01 July 2013 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 April 2017
MR01 - N/A 13 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 24 November 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 30 April 2015
DISS40 - Notice of striking-off action discontinued 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 15 January 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
TM01 - Termination of appointment of director 07 April 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AR01 - Annual Return 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 02 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 02 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.