About

Registered Number: 04903411
Date of Incorporation: 18/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Newtack Farm Walsall Road, Great Wyrley, Walsall, WS6 6AP

 

Friel Holdings Ltd was founded on 18 September 2003 and has its registered office in Walsall, it's status in the Companies House registry is set to "Active". There is only one director listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Dennis 01 October 2003 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 19 September 2018
MA - Memorandum and Articles 29 March 2018
RESOLUTIONS - N/A 21 March 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
CS01 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2017
SH08 - Notice of name or other designation of class of shares 21 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2017
RESOLUTIONS - N/A 13 April 2017
AAMD - Amended Accounts 13 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
RESOLUTIONS - N/A 27 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
AA - Annual Accounts 01 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 13 October 2009
AD01 - Change of registered office address 07 October 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 19 September 2007
363a - Annual Return 27 November 2006
RESOLUTIONS - N/A 19 October 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
RESOLUTIONS - N/A 25 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 16 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.