About

Registered Number: 03102575
Date of Incorporation: 15/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Office 2, First Floor, 122 Union Street, Dunstable, LU6 1HB,

 

Fryer & Company Ltd was founded on 15 September 1995 with its registered office in Dunstable, it's status is listed as "Active". We do not know the number of employees at Fryer & Company Ltd. There are 4 directors listed as Drane, John Richard, Read, Michele Alexandra, Aiyer, Annachamy Ganesh, Saleemi, Mohammad Ashfaq for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIYER, Annachamy Ganesh 26 September 1995 22 July 1996 1
SALEEMI, Mohammad Ashfaq 12 November 1996 23 May 1997 1
Secretary Name Appointed Resigned Total Appointments
DRANE, John Richard 26 September 1995 22 July 1996 1
READ, Michele Alexandra 23 May 1997 05 August 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CH01 - Change of particulars for director 22 September 2020
PSC04 - N/A 28 August 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
363a - Annual Return 23 October 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 November 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 October 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 14 September 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 16 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
363s - Annual Return 06 September 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1996
395 - Particulars of a mortgage or charge 16 March 1996
MEM/ARTS - N/A 12 October 1995
RESOLUTIONS - N/A 11 October 1995
RESOLUTIONS - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
287 - Change in situation or address of Registered Office 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
123 - Notice of increase in nominal capital 11 October 1995
CERTNM - Change of name certificate 05 October 1995
NEWINC - New incorporation documents 15 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.