About

Registered Number: 05672966
Date of Incorporation: 12/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

 

Based in Manchester, Fryett's Fabrics Ltd was registered on 12 January 2006, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEW, Christopher Robert 01 March 2009 - 1
BAXENDALE, Simon John 09 March 2010 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 January 2012
AAMD - Amended Accounts 19 October 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 December 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
225 - Change of Accounting Reference Date 06 December 2007
AA - Annual Accounts 06 December 2007
363a - Annual Return 24 January 2007
CERTNM - Change of name certificate 01 March 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.