Frisco (U.K.) Sales Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£5,202,334 +14.19%
Trade Debtors£5,079,996 +12.64%
Employees£39 0%
Operating Profit£2,564,494 +8.09%
Total assets£18,485,791 +8.43%

Details

Company type Private Limited Company, Active
Company Number 01551925
Record last updated Thursday, June 20, 2024 6:22:09 AM UTC
Official Address Edelman House 1238 High Road Whetstone Totteridge
There are 76 companies registered at this street
Locality Totteridgelondon
Region BarnetLondon, England
Postal Code N200LH
Sector Other service activities n.e.c.

Charts

Visits

FRISCO (U.K.) SALES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-92020-12024-112025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 4, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Aug 6, 2013 Annual accounts Annual accounts
Registry Dec 18, 2012 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry May 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 22, 2012 Statement of satisfaction in full or in part of mortgage or charge 1551... Statement of satisfaction in full or in part of mortgage or charge 1551...
Registry May 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 4, 2012 Statement of satisfaction in full or in part of mortgage or charge 1551... Statement of satisfaction in full or in part of mortgage or charge 1551...
Registry Jan 4, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jan 4, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1551... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1551...
Registry Dec 8, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 10, 2011 Resignation of one Director Resignation of one Director
Registry Jul 15, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 1, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2010 Annual return Annual return
Registry Dec 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2010 Particulars of a mortgage or charge 1551... Particulars of a mortgage or charge 1551...
Registry Jul 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 2010 Annual accounts Annual accounts
Registry Dec 12, 2009 Annual return Annual return
Registry Nov 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 25, 2009 Appointment of a man as Director 1551... Appointment of a man as Director 1551...
Registry Nov 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 19, 2009 Appointment of a man as Director 1551... Appointment of a man as Director 1551...
Registry Nov 9, 2009 Two appointments: 2 men Two appointments: 2 men
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Registry Dec 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Dec 11, 2006 Annual return Annual return
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Jan 25, 2006 Annual return Annual return
Financials Sep 21, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Jan 25, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 29, 2004 Appointment of a man as Secretary and Chairman Appointment of a man as Secretary and Chairman
Registry Dec 29, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 13, 2004 Annual return Annual return
Registry Nov 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2004 Particulars of a mortgage or charge 1551... Particulars of a mortgage or charge 1551...
Financials Jun 24, 2004 Annual accounts Annual accounts
Registry Apr 26, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 15, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 15, 2003 Annual return Annual return
Registry Nov 4, 2003 Appointment of a director Appointment of a director
Registry Oct 27, 2003 Appointment of a woman Appointment of a woman
Financials Sep 2, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Financials Oct 7, 2002 Annual accounts Annual accounts
Registry Dec 13, 2001 Annual return Annual return
Financials Oct 27, 2001 Annual accounts Annual accounts
Registry Dec 15, 2000 Annual return Annual return
Financials Oct 5, 2000 Annual accounts Annual accounts
Registry Jan 5, 2000 Annual return Annual return
Financials Oct 4, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 22, 1998 Annual return Annual return
Registry Jul 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Registry Jan 8, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 8, 1998 Notice of change of directors or secretaries or in their particulars 1551... Notice of change of directors or secretaries or in their particulars 1551...
Financials Sep 23, 1997 Annual accounts Annual accounts
Registry Jul 8, 1997 Appointment of a director Appointment of a director
Registry Jul 8, 1997 Resignation of a director Resignation of a director
Registry Jul 8, 1997 Resignation of a director 1551... Resignation of a director 1551...
Registry Jul 6, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 6, 1997 125 £1 125 £1
Registry Apr 21, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 4, 1997 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Mar 10, 1997 Alter mem and arts Alter mem and arts
Registry Jan 8, 1997 Annual return Annual return
Financials Oct 23, 1996 Annual accounts Annual accounts
Financials Mar 11, 1996 Annual accounts 1551... Annual accounts 1551...
Registry Jan 4, 1996 Annual return Annual return
Registry Jan 5, 1995 Annual return 1551... Annual return 1551...
Financials Jun 15, 1994 Annual accounts Annual accounts
Registry Dec 20, 1993 Annual return Annual return
Financials Nov 7, 1993 Annual accounts Annual accounts
Registry Apr 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 15, 1993 Annual accounts Annual accounts
Registry Mar 12, 1993 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 13, 1993 Annual return Annual return
Registry Nov 30, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Jul 27, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jun 30, 1992 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Financials Jul 15, 1991 Annual accounts Annual accounts
Registry Mar 28, 1991 Annual return Annual return
Financials Jun 19, 1990 Annual accounts Annual accounts
Registry May 23, 1990 Annual return Annual return
Registry Jan 23, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)