FRICTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

02/06/252 June 2025 Appointment of Mr Christopher Vincent John Fawell as a director on 2025-05-23

View Document

02/06/252 June 2025 Appointment of Mr Christopher Vincent John Fawell as a secretary on 2025-05-23

View Document

02/06/252 June 2025 Termination of appointment of Christopher Vincent John Fawell as a director on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of John Joseph Barnard as a secretary on 2025-05-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Satisfaction of charge 2 in full

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 AUDITOR'S RESIGNATION

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BARNARD / 08/07/2015

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH BARNARD / 08/07/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SALLY FAWELL / 08/07/2015

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VINCENT JOHN FAWELL / 08/07/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 SECRETARY APPOINTED JOHN JOSEPH BARNARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANDISON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRANDISON

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SALLY FAWELL / 27/10/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GRANDISON / 27/10/2012

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW GRANDISON / 27/10/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED EMMA SALLY FAWELL

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VINCENT JOHN FAWELL / 08/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 AUDITOR'S RESIGNATION

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 41 LOCKS HEATH CENTRE LOCKS HEATH SOUTHAMPTON HANTS SO3 6DX

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

21/02/9121 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: PORTSMOUTH ENTERPRISE CENTRE QUARTREMAINE ROAD PORTSMOUTH PO3 5QT

View Document

14/08/8914 August 1989 COMPANY NAME CHANGED FRICTION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/08/89

View Document

06/07/896 July 1989 WD 04/07/89 AD 26/06/89--------- PREMIUM £ SI [email protected]=21

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 WD 23/06/89 AD 27/09/88--------- PREMIUM £ SI [email protected]=28

View Document

10/11/8810 November 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8827 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 WD 23/10/87 AD 01/10/87--------- PREMIUM £ SI [email protected]=51

View Document

05/11/875 November 1987 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 £ NC 100/1000000

View Document

13/10/8613 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

04/10/864 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 26/04/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: SUITE 33 140 PARK LANE LONDON W1Y 3AA

View Document

26/10/8426 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company