Company Information for FRIENDS LEGAL (MARKETING) LIMITED
79 Earles Meadow, Horsham, WEST SUSSEX, RH12 4HR,
|
Company Registration Number
06639815
Private Limited Company
Active |
Company Name | ||
---|---|---|
FRIENDS LEGAL (MARKETING) LIMITED | ||
Legal Registered Office | ||
79 Earles Meadow Horsham WEST SUSSEX RH12 4HR Other companies in TF12 | ||
Previous Names | ||
|
Company Number | 06639815 | |
---|---|---|
Company ID Number | 06639815 | |
Date formed | 2008-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-02-02 | |
Return next due | 2025-02-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB936790973 |
Last Datalog update: | 2024-04-19 14:18:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEWART GRAY |
||
ANTHONY JOHN O'MALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ANNE WELLS |
Company Secretary | ||
ANDREW FREDERICK WELLS |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IHJ COLLECTION LIMITED | Director | 2017-12-12 | CURRENT | 1986-10-08 | Active | |
CITY LEGAL NETWORK LIMITED | Director | 2017-08-01 | CURRENT | 2011-06-09 | Active | |
PURPLE VENTURE 600 LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
PARABIS SCOTLAND LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony John O'malley on 2021-02-21 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Purple Venture 600 Limited as a person with significant control on 2017-08-01 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN O'MALLEY | |
AP03 | Appointment of Robert Stewart Gray as company secretary on 2017-08-01 | |
PSC07 | CESSATION OF ANDREW FREDERICK WELLS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK WELLS | |
TM02 | Termination of appointment of Beverley Anne Wells on 2017-08-01 | |
RES15 | CHANGE OF COMPANY NAME 01/08/17 | |
CERTNM | COMPANY NAME CHANGED FINANCE CLAIMS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/17 FROM 79 Stourport Road Bewdley Worcestershire DY12 1BJ | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 6 Forester Road Broseley Shropshire TF12 5BS | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BEVERLEY ANNE WELLS on 2014-01-01 | |
CH01 | Director's details changed for Mr Andrew Frederick Wells on 2014-01-01 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/13 FROM 7 Eastnor Close Kidderminster Worcs DY10 1YE | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK WELLS / 07/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED BEVERLEY ANNE WELLS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O ALGAR ACCOUNTING UNIT 10 TOP BARN BUSINESS CENTRE HOLT WORCESTER WR6 6NH ENGLAND | |
288a | DIRECTOR APPOINTED ANDREW FREDERICK WELLS | |
288b | APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Bank Borrowings Overdrafts | 2013-07-31 | £ 631 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 3,111 |
Other Creditors Due Within One Year | 2012-08-01 | £ 1,625 |
Taxation Social Security Due Within One Year | 2012-08-01 | £ 615 |
Trade Creditors Within One Year | 2012-08-01 | £ 240 |
Creditors and other liabilities
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 FRIENDS LEGAL (MARKETING) LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 200 |
Current Assets | 2012-08-01 | £ 600 |
Debtors | 2012-08-01 | £ 400 |
Fixed Assets | 2012-08-01 | £ 1,310 |
Shareholder Funds | 2012-08-01 | £ 1,201 |
Tangible Fixed Assets | 2012-08-01 | £ 1,310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as FRIENDS LEGAL (MARKETING) LIMITED are:
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. |