Background WavePink WaveYellow Wave

FRIENDSHIP FINANCIAL SERVICES LIMITED (05674905)

FRIENDSHIP FINANCIAL SERVICES LIMITED (05674905) is an active UK company. incorporated on 13 January 2006. with registered office in Hayes. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FRIENDSHIP FINANCIAL SERVICES LIMITED has been registered for 20 years. Current directors include HUNJAN, Amerik Singh, HUNJAN, Harjinder Singh.

Company Number
05674905
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
950 Uxbridge Road, Hayes, UB4 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HUNJAN, Amerik Singh, HUNJAN, Harjinder Singh
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDSHIP FINANCIAL SERVICES LIMITED

FRIENDSHIP FINANCIAL SERVICES LIMITED is an active company incorporated on 13 January 2006 with the registered office located in Hayes. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FRIENDSHIP FINANCIAL SERVICES LIMITED was registered 20 years ago.(SIC: 65120)

Status

active

Active since 20 years ago

Company No

05674905

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

950 Uxbridge Road Hayes, UB4 0RL,

Previous Addresses

9 Birchmead Dukes Kiln Drive Gerrards Cross SL9 7HD England
From: 10 January 2019To: 7 March 2019
950 Uxbridge Rd Hayes Mddx UB4 0RL
From: 13 January 2006To: 10 January 2019
Timeline

2 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNJAN, Amerik Singh

Active
Dukes Kiln Drive, Gerrards CrossSL9 7HD
Born January 1951
Director
Appointed 13 Jan 2006

HUNJAN, Harjinder Singh

Active
Uxbridge Road, HayesUB4 0RL
Born November 1979
Director
Appointed 03 Feb 2025

HUNJAN, Jaspal Kaur

Resigned
9 Dukes Kiln Drive, Gerrards CrossSL9 7HD
Secretary
Appointed 13 Jan 2006
Resigned 17 Nov 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 16 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jan 2006
Resigned 16 Jan 2006

Persons with significant control

1

Mr Amerik Singh Hunjan

Active
Dukes Kiln Drive, Gerrards CrossSL9 7HD
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Gazette Filings Brought Up To Date
2 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
30 May 2015
AR01AR01
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 January 2010
AR01AR01
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation