Frip Finishing Ltd HINCKLEY


Founded in 1994, Frip Finishing, classified under reg no. 02903052 is an active company. Currently registered at Unit B Dodwells Road LE10 3BZ, Hinckley the company has been in the business for 30 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 28th Mar 2011 Frip Finishing Ltd is no longer carrying the name Foil Ribbon & Impact Printing.

At present there are 5 directors in the the firm, namely Shaun M., Jonathon R. and Alan M. and others. In addition one secretary - Leslie G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angela F. who worked with the the firm until 28 February 1995.

Frip Finishing Ltd Address / Contact

Office Address Unit B Dodwells Road
Office Address2 Dodwells Bridge Industrial Estate
Town Hinckley
Post code LE10 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903052
Date of Incorporation Mon, 28th Feb 1994
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Shaun M.

Position: Director

Appointed: 12 June 2019

Jonathon R.

Position: Director

Appointed: 12 June 2019

Alan M.

Position: Director

Appointed: 12 June 2019

Leslie G.

Position: Secretary

Appointed: 01 March 1995

Leslie G.

Position: Director

Appointed: 22 March 1994

James G.

Position: Director

Appointed: 28 February 1994

Jason H.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2008

John B.

Position: Director

Appointed: 01 December 2006

Resigned: 09 November 2018

Thomas M.

Position: Director

Appointed: 01 April 1994

Resigned: 31 December 2008

James G.

Position: Director

Appointed: 01 April 1994

Resigned: 12 March 1999

Angela F.

Position: Secretary

Appointed: 22 March 1994

Resigned: 28 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1994

Resigned: 22 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 1994

Resigned: 22 March 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Leslie G. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Foil Ribbon & Impact Printing Group Ltd that entered Clydebank, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jean G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Leslie G.

Notified on 1 January 2021
Nature of control: significiant influence or control

Foil Ribbon & Impact Printing Group Ltd

4 Rutherford Court 15 North Avenue, Clydebank Business Park, Clydebank, G81 2QP, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 49498
Notified on 28 February 2021
Ceased on 10 March 2022
Nature of control: 75,01-100% shares

Jean G.

Notified on 29 February 2020
Ceased on 28 February 2021
Nature of control: 25-50% shares

Leslie G.

Notified on 29 February 2020
Ceased on 28 January 2021
Nature of control: significiant influence or control

Foil Ribbon & Impact Printing Group Ltd

4 Rutherford Court 15 North Avenue, Clydebank Business Park, Clydebank, G81 2QP, Scotland

Legal authority English And Scots Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Edinburgh
Registration number Sco 49498
Notified on 6 April 2016
Ceased on 29 February 2020
Nature of control: 75,01-100% shares

Company previous names

Foil Ribbon & Impact Printing March 28, 2011
Foil Ribbon & Impact Printing (hinckley) May 15, 2006
Escortlink March 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, December 2022
Free Download (10 pages)

Company search

Advertisements