Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRITHSPEAR LIMITED
Company Information for

FRITHSPEAR LIMITED

3 CECILIAN COURT, CECILIAN AVE, WORTHING, BN14 8AP,
Company Registration Number
01367852
Private Limited Company
Active

Company Overview

About Frithspear Ltd
FRITHSPEAR LIMITED was founded on 1978-05-11 and has its registered office in Worthing. The organisation's status is listed as "Active". Frithspear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRITHSPEAR LIMITED
 
Legal Registered Office
3 CECILIAN COURT
CECILIAN AVE
WORTHING
BN14 8AP
Other companies in BN14
 
Filing Information
Company Number 01367852
Company ID Number 01367852
Date formed 1978-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 19:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRITHSPEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRITHSPEAR LIMITED

Current Directors
Officer Role Date Appointed
ALKIN EMIRALI
Company Secretary 2007-02-21
ALKIN EMIRALI
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CARR ALAN
Director 2000-02-05 2017-11-30
BRIAN WALTER ELLISON
Director 2003-11-10 2007-03-01
BRIAN WALTER ELLISON
Company Secretary 2003-11-10 2007-02-21
SIMON JAMES MOORE
Company Secretary 2001-07-10 2003-11-10
SIMON JAMES MOORE
Director 2001-07-10 2003-11-10
JENNY CLAIRE BARTLETT
Company Secretary 1997-12-03 2001-06-26
JENNY CLAIRE BARTLETT
Director 1997-12-03 2001-01-26
ELIZABETH ANN KATTELL
Director 1997-12-04 2000-05-31
ROSALIND ALAINE COLLINGWOOD CARY
Director 1991-10-29 1997-12-04
ROSALIND ALAINE COLLINGWOOD CARY
Company Secretary 1991-10-29 1997-12-03
ANN ROSEMARY CARY
Director 1991-10-29 1997-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10DIRECTOR APPOINTED MISS ROSE ALEXANDRA BUNGENER
2023-11-28CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-12-08PSC07CESSATION OF ALKIN EMIRALI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON DENNIS
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALKIN EMIRALI
2020-11-10TM02Termination of appointment of Alkin Emirali on 2020-11-10
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-06AP01DIRECTOR APPOINTED MR JON JAMES DENNIS
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALKIN EMIRALI
2018-11-16PSC07CESSATION OF ALAN DAVID CARR AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CARR ALAN
2017-11-17AP01DIRECTOR APPOINTED MR ALKIN EMIRALI
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-04AR0129/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-04AR0129/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-05AR0129/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AR0129/10/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0129/10/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-11AR0129/10/10 ANNUAL RETURN FULL LIST
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-27AR0129/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARR ALAN / 01/10/2009
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-16363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ELLISON
2007-03-14288bSECRETARY RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-12-21363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-25363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-16363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17288bDIRECTOR RESIGNED
2001-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-01288aNEW SECRETARY APPOINTED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288bSECRETARY RESIGNED
1999-06-01363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1999-06-01288bDIRECTOR RESIGNED
1999-06-01288bDIRECTOR RESIGNED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-2288(2)RAD 28/02/99--------- £ SI 3@1=3 £ IC 2/5
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-19363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1995-11-21363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-23363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
1994-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-02363sRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FRITHSPEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRITHSPEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRITHSPEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRITHSPEAR LIMITED

Intangible Assets
Patents
We have not found any records of FRITHSPEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRITHSPEAR LIMITED
Trademarks
We have not found any records of FRITHSPEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRITHSPEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FRITHSPEAR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FRITHSPEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRITHSPEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRITHSPEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1