Frimway Limited ST. NEOTS


Frimway started in year 1983 as Private Limited Company with registration number 01745667. The Frimway company has been functioning successfully for 41 years now and its status is active. The firm's office is based in St. Neots at 9 Sambar Close. Postal code: PE19 8QG.

There is a single director in the firm at the moment - Peter C., appointed on 17 May 2010. In addition, a secretary was appointed - Peter C., appointed on 27 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frimway Limited Address / Contact

Office Address 9 Sambar Close
Office Address2 Eaton Socon
Town St. Neots
Post code PE19 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01745667
Date of Incorporation Fri, 12th Aug 1983
Industry Non-trading company
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Peter C.

Position: Secretary

Appointed: 27 November 2023

Peter C.

Position: Director

Appointed: 17 May 2010

Giles S.

Position: Secretary

Resigned: 12 September 1997

Marja P.

Position: Secretary

Appointed: 17 May 2010

Resigned: 22 November 2023

Marja C.

Position: Director

Appointed: 17 May 2010

Resigned: 23 November 2023

Julia B.

Position: Secretary

Appointed: 22 January 2001

Resigned: 17 May 2010

Julia B.

Position: Director

Appointed: 22 January 2001

Resigned: 17 May 2010

Eric S.

Position: Director

Appointed: 22 January 2001

Resigned: 07 May 2010

Elizabeth K.

Position: Director

Appointed: 12 September 1997

Resigned: 22 January 2001

Julian K.

Position: Secretary

Appointed: 12 September 1997

Resigned: 22 January 2001

Jan C.

Position: Director

Appointed: 28 February 1995

Resigned: 12 September 1997

Peter B.

Position: Director

Appointed: 02 April 1991

Resigned: 28 February 1995

Simon D.

Position: Director

Appointed: 02 April 1991

Resigned: 28 February 1995

Giles S.

Position: Director

Appointed: 02 April 1991

Resigned: 28 February 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Peter C. This PSC and has 25-50% shares. The second one in the PSC register is Marja C. This PSC owns 25-50% shares.

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marja C.

Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth33333     
Balance Sheet
Cash Bank On Hand    333333
Net Assets Liabilities    333333
Cash Bank In Hand3333      
Net Assets Liabilities Including Pension Asset Liability33333     
Reserves/Capital
Shareholder Funds33333     
Other
Number Shares Allotted 333333333
Par Value Share 111111111
Called Up Share Capital Not Paid Not Expressed As Current Asset   33     
Share Capital Allotted Called Up Paid33333     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/07/31
filed on: 17th, April 2023
Free Download (2 pages)

Company search

Advertisements