Full Company Report |
Includes
|
VAT Number of Frith Project Services Limited |
Last balance sheet date | 2016-05-31 | |
---|---|---|
Cash in hand | £39,780 | +72.49% |
Net Worth | £40,088 | +30.96% |
Liabilities | £28,286 | -11.97% |
Fixed Assets | £399 | -99.25% |
Trade Debtors | £28,195 | -68.86% |
Total assets | £68,374 | +13.20% |
Shareholder's funds | £40,088 | +30.96% |
Total liabilities | £28,286 | -11.97% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 07629004 |
Record last updated | Thursday, May 11, 2017 6:06:26 AM UTC |
Official Address | 10 Summit House Waterside Court Albany Street Shaftesbury
There are 78 companies registered at this street
|
Locality | Shaftesbury |
Region | Newport, Wales |
Postal Code | NP205NT |
Sector | Other service activities n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | May 11, 2016 | Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Jan 1, 2014 | Appointment of a woman as Director | |
Registry | May 31, 2013 | Annual return | |
Registry | Apr 12, 2013 | Change of registered office address | |
Financials | Jan 18, 2013 | Annual accounts | |
Registry | Jun 1, 2012 | Annual return | |
Registry | May 16, 2011 | Appointment of a woman as Secretary | |
Registry | May 13, 2011 | Appointment of a woman as Secretary 7629... | |
Registry | May 12, 2011 | Return of allotment of shares | |
Registry | May 12, 2011 | Return of allotment of shares 7629... | |
Registry | May 12, 2011 | Appointment of a man as Director | |
Registry | May 12, 2011 | Resignation of one Director | |
Registry | May 12, 2011 | Appointment of a man as Director | |
Registry | May 10, 2011 | Appointment of a man as Director and Company Formation Agent | |
Registry | May 10, 2011 | Resignation of one Company Formation Agent and one Director (a man) |