Friday Street Developments Limited CHORLEY


Friday Street Developments started in year 2010 as Private Limited Company with registration number 07417073. The Friday Street Developments company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Chorley at 28 Eaton Avenue Matrix Office Park. Postal code: PR7 7NA.

The firm has 2 directors, namely Marina S., Sinclair B.. Of them, Sinclair B. has been with the company the longest, being appointed on 25 October 2010 and Marina S. has been with the company for the least time - from 17 July 2023. As of 18 April 2024, there was 1 ex director - Christopher H.. There were no ex secretaries.

Friday Street Developments Limited Address / Contact

Office Address 28 Eaton Avenue Matrix Office Park
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07417073
Date of Incorporation Mon, 25th Oct 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Marina S.

Position: Director

Appointed: 17 July 2023

Sinclair B.

Position: Director

Appointed: 25 October 2010

Christopher H.

Position: Director

Appointed: 25 October 2010

Resigned: 04 December 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Marina S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sinclair B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marina S.

Notified on 18 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sinclair B.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth275 226481 151       
Balance Sheet
Cash Bank In Hand103 231687 851       
Cash Bank On Hand 687 8511 057 4457 318 26 5122 08115 39424 035
Current Assets2 085 4481 144 6101 719 5462 202 9992 447 7082 545 9072 531 6962 573 0272 591 813
Debtors103 40725 87782 25947 6009 49914 55017 21621 75820 846
Other Debtors 10 00065 00024 030 10 69612 506  
Stocks Inventory1 878 810430 882       
Total Inventories 430 882579 8422 148 0812 438 2092 504 8452 512 3992 535 8752 546 932
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve275 224481 149       
Shareholder Funds275 226481 151       
Other
Accrued Liabilities Deferred Income 219 024302 752120 314222 131    
Average Number Employees During Period   113333
Bank Borrowings Overdrafts    2 224    
Corporation Tax Payable 51 48177 916 8 819    
Creditors 663 459926 7291 506 3041 715 4161 812 7641 806 1061 850 4191 869 833
Creditors Due Within One Year1 810 222663 459       
Debtors Due After One Year-10 000-10 000       
Net Current Assets Liabilities275 226481 151792 817696 695732 292733 143725 590722 608721 980
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Creditors    1 699 2221 808 3531 801 8611 838 3321 861 870
Other Taxation Social Security Payable    8 8193 2132 9077 5023 859
Par Value Share 11111111
Prepayments Accrued Income 172  3 5531 6001 6001 600 
Recoverable Value-added Tax 15 70517 25923 5705 9462 2543 110 2 463
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities275 226481 151792 817696 695732 292733 143725 590722 608721 980
Trade Creditors Trade Payables 14 15434 505169 6745 1511 1981 3384 5854 104
Trade Debtors Trade Receivables       20 15818 383

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
4th December 2023 - the day director's appointment was terminated
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements