Background WavePink WaveYellow Wave

FRISCHMANN STREETLIGHTING BLACKPOOL LTD (06960272)

FRISCHMANN STREETLIGHTING BLACKPOOL LTD (06960272) is an active UK company. incorporated on 13 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FRISCHMANN STREETLIGHTING BLACKPOOL LTD has been registered for 16 years. Current directors include FOWLER, John Kenneth, FRISCHMANN, Wilem William, Dr.

Company Number
06960272
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FOWLER, John Kenneth, FRISCHMANN, Wilem William, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRISCHMANN STREETLIGHTING BLACKPOOL LTD

FRISCHMANN STREETLIGHTING BLACKPOOL LTD is an active company incorporated on 13 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FRISCHMANN STREETLIGHTING BLACKPOOL LTD was registered 16 years ago.(SIC: 71129)

Status

active

Active since 16 years ago

Company No

06960272

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PELL FRISCHMANN STREETLIGHTING (BLACKPOOL) LIMITED
From: 13 July 2009To: 2 October 2015
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 13
Director Left
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOWLER, John Kenneth

Active
16 Varsity Drive, TwickenhamTW1 1AG
Born June 1963
Director
Appointed 13 Jul 2009

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 13 Jul 2009

ROBERTS, Linda Susan

Resigned
3 Gatesbury Way, PuckeridgeSG11 1TQ
Secretary
Appointed 13 Jul 2009
Resigned 01 Oct 2015

POWELL, Carl Vinson

Resigned
Tounson Court, LondonSW1P 4AQ
Born August 1950
Director
Appointed 13 Jul 2009
Resigned 28 Feb 2021

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 13 Jul 2009
Resigned 31 Mar 2013

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
3 August 2009
225Change of Accounting Reference Date
Incorporation Company
13 July 2009
NEWINCIncorporation