L. FRITZ TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

L. FRITZ TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136439

Incorporation date

11/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Greenhill Way, Haywards Heath, West Sussex RH17 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/01/2026
Director's details changed for Mr Lars Bertil Fritz on 2024-10-15
dot icon29/01/2026
Change of details for Mr Lars Bertil Fritz as a person with significant control on 2024-10-15
dot icon29/01/2026
Director's details changed for Mr Lars-Bertil Yonny Fritz on 2024-10-15
dot icon29/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Director's details changed for Mr Lars Bertil Fritz on 2017-12-29
dot icon29/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon13/12/2016
Director's details changed for Mr Lars Bertil Fritz on 2016-12-11
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/12/2014
Registered office address changed from Suite 4 14-16 Sussex Road Haywards Heath West Sussex RH16 4EA to 18 Greenhill Way Haywards Heath West Sussex RH17 7SQ on 2014-12-30
dot icon01/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Registered office address changed from Allen House 13 Boltro Road Haywards Heath West Sussex RH16 1BP on 2013-02-20
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Termination of appointment of Alison Smith as a secretary
dot icon11/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon24/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Lars Bertil Fritz on 2009-12-11
dot icon24/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 11/12/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 11/12/07; full list of members
dot icon05/12/2007
Amended accounts made up to 2006-12-31
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 11/12/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2006
Secretary's particulars changed
dot icon20/01/2006
Return made up to 11/12/05; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 11/12/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 11/12/03; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 11/12/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 11/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 11/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 11/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Registered office changed on 14/08/98 from: 21 st thomas street bristol BS1 6JS
dot icon22/07/1998
New secretary appointed
dot icon02/07/1998
Secretary resigned
dot icon23/01/1998
Return made up to 11/12/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Return made up to 11/12/96; full list of members
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon02/09/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned
dot icon13/03/1996
Accounting reference date notified as 31/12
dot icon13/12/1995
Secretary resigned
dot icon11/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.22K
-
0.00
71.62K
-
2022
0
76.12K
-
0.00
71.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/12/1995 - 11/12/1995
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
11/12/1995 - 01/08/1996
1336
Fritz, Lars Bertil
Director
01/09/1996 - Present
1
Smith, Alison Shirley Pauline
Secretary
11/05/1998 - 06/07/2012
6
Holloway, Peter John
Secretary
01/08/1996 - 11/05/1998
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. FRITZ TECHNOLOGY (UK) LIMITED

L. FRITZ TECHNOLOGY (UK) LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at 18 Greenhill Way, Haywards Heath, West Sussex RH17 7SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. FRITZ TECHNOLOGY (UK) LIMITED?

toggle

L. FRITZ TECHNOLOGY (UK) LIMITED is currently Active. It was registered on 11/12/1995 .

Where is L. FRITZ TECHNOLOGY (UK) LIMITED located?

toggle

L. FRITZ TECHNOLOGY (UK) LIMITED is registered at 18 Greenhill Way, Haywards Heath, West Sussex RH17 7SQ.

What does L. FRITZ TECHNOLOGY (UK) LIMITED do?

toggle

L. FRITZ TECHNOLOGY (UK) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for L. FRITZ TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.