Company NameFriend Or Faux Limited
Company StatusActive
Company Number07841722
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Julian Nigel Dawson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address5 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Glen Dickinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr Steven Thomas Miller
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ

Contact

Websitewww.friendorfaux.co.uk/
Telephone0191 4914332
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£141,113
Cash£190,401
Current Liabilities£231,767

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
22 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 October 2017 (6 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Director's details changed for Mr Steven Miller on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Director's details changed for Mr Steven Miller on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Registered office address changed from C/O Triple 5 Unit 3 Next to Bebe House Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Triple 5 Unit 3 Next to Bebe House Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Triple 5 Unit 3 Next to Bebe House Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ on 4 March 2014 (1 page)
24 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2013Change of share class name or designation (2 pages)
10 May 2013Change of share class name or designation (2 pages)
13 March 2013Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10
(3 pages)
12 March 2013Appointment of Mr Glen Dickinson as a director (2 pages)
12 March 2013Appointment of Mr Glen Dickinson as a director (2 pages)
12 March 2013Appointment of Mr Julian Nigel Dawson as a director (2 pages)
12 March 2013Appointment of Mr Julian Nigel Dawson as a director (2 pages)
25 January 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
25 January 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Unit 3 Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ England on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Steven Miller on 22 December 2011 (3 pages)
5 January 2012Director's details changed for Mr Steven Miller on 22 December 2011 (3 pages)
5 January 2012Registered office address changed from Unit 3 Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 3 Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ England on 5 January 2012 (2 pages)
10 November 2011Incorporation (18 pages)
10 November 2011Incorporation (18 pages)