Friar 121 Limited LEICESTER


Friar 121 started in year 2011 as Private Limited Company with registration number 07489091. The Friar 121 company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leicester at Unit 1, Mill Lane Industrial Estate The Mill Lane. Postal code: LE3 8DX.

The firm has one director. Jason C., appointed on 23 September 2011. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Paul W., Gavin W. and others listed below. There were no ex secretaries.

Friar 121 Limited Address / Contact

Office Address Unit 1, Mill Lane Industrial Estate The Mill Lane
Office Address2 Glenfield
Town Leicester
Post code LE3 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07489091
Date of Incorporation Tue, 11th Jan 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 29th June
Company age 13 years old
Account next due date Fri, 29th Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jason C.

Position: Director

Appointed: 23 September 2011

Paul W.

Position: Director

Appointed: 23 September 2011

Resigned: 06 July 2018

Gavin W.

Position: Director

Appointed: 11 January 2011

Resigned: 23 September 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Exit Exhibitions Limited from Leicester. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jason C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Exit Exhibitions Limited

Unit 1 The Mill Lane, Glenfield, Leicester, LE3 8DX

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11322073
Notified on 6 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason C.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 569-2 62152 298       
Balance Sheet
Debtors  3 1833 0363 24713 4423 4413 7473 7473 747
Net Assets Liabilities  52 298128 400206 707205 715204 911204 413204 413204 413
Other Debtors  3 1833 0363 2473 4423 4413 4413 4413 441
Cash Bank In Hand44 81115 93750 989       
Cash Bank On Hand  50 98980 44980 134     
Current Assets 15 93754 17283 48583 38113 442    
Net Assets Liabilities Including Pension Asset Liability7 569-2 62152 298       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve-42 431-52 6212 298       
Shareholder Funds7 569-2 62152 298       
Other
Amounts Owed To Group Undertakings  899 183975 8391 036 931986 351 977 959977 959977 959
Average Number Employees During Period    111111
Corporation Tax Recoverable       306306306
Creditors  1 038 524975 8391 036 931986 351977 155977 959977 959977 959
Investments Fixed Assets1 235 6251 180 6251 180 6251 180 6251 180 6251 180 6251 180 6251 180 6251 180 6251 180 625
Investments In Group Undertakings Participating Interests     1 180 6251 180 6251 180 6251 180 6251 180 625
Net Current Assets Liabilities-712 223-910 660-89 803-76 38663 01311 4411 4411 7471 7471 747
Other Creditors  2 0012 0002 0002 001977 155977 9592 0002 000
Total Assets Less Current Liabilities523 402269 9651 090 8221 104 2391 243 6381 192 0661 182 0661 182 3721 182 3721 182 372
Accounting Period Subsidiary2 0142 0152 016       
Amounts Owed By Group Undertakings     10 000    
Bank Borrowings  272 585139 341      
Bank Borrowings Overdrafts  139 341139 341      
Creditors Due After One Year515 833272 5861 038 524       
Creditors Due Within One Year757 034926 597143 975       
Dividends Paid   104 000      
Net Assets Liabilities Subsidiaries  -1 236 598-1 291 402-1 276 298     
Number Shares Allotted 50 00050 000       
Number Shares Issued Fully Paid   20 00020 00020 000    
Other Investments Other Than Loans  1 180 6251 180 6251 180 6251 180 625    
Other Taxation Social Security Payable  8 73018 53018 368     
Par Value Share 11111    
Percentage Class Share Held In Subsidiary   100100     
Profit Loss   180 102      
Profit Loss Subsidiaries  154 325158 80489 896     
Secured Debts110 833400 000272 585       
Share Capital Allotted Called Up Paid50 00050 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/11
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements