Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENCO SERVICE REPLACEMENTS LIMITED
Company Information for

FRENCO SERVICE REPLACEMENTS LIMITED

C/O TENEO RESTRUCTURING LTD 156, GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
01076899
Private Limited Company
Liquidation

Company Overview

About Frenco Service Replacements Ltd
FRENCO SERVICE REPLACEMENTS LIMITED was founded on 1972-10-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Frenco Service Replacements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRENCO SERVICE REPLACEMENTS LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LTD 156
GREAT CHARLES STREET QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in WR1
 
Filing Information
Company Number 01076899
Company ID Number 01076899
Date formed 1972-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-06 08:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCO SERVICE REPLACEMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRENCO SERVICE REPLACEMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVE SMALL
Director 2013-01-14 2015-08-12
BRIAN STEPHEN THORP
Director 2013-01-14 2015-08-12
IAN WARD
Company Secretary 2005-06-30 2013-01-14
WALTER SEMOWONYK
Director 1991-08-07 2013-01-14
IAN WARD
Director 1991-08-07 2013-01-14
CHARLES WILLIAM KIRKLAND
Company Secretary 1993-11-17 2005-06-30
CHARLES WILLIAM KIRKLAND
Director 1995-08-25 2005-06-30
CHARLES DAVID MITELHAUS
Director 2001-11-12 2002-03-14
JOHN HERBERT GARNHAM
Director 1991-08-07 2001-08-22
JUNE PATRICIA BUTLER
Director 1991-08-07 1996-03-31
JOSEPHINE MARY GARNHAM
Director 1991-08-07 1996-03-31
VICTOR CARL BUTLER
Director 1991-08-07 1996-02-29
JOHN HERBERT GARNHAM
Company Secretary 1991-08-07 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Deloitte Llp 1 City Square Leeds LS1 2AL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM No.1 Colmore Square Birmingham B4 6AA
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-12-08600Appointment of a voluntary liquidator
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 479
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-08-28CC04Statement of company's objects
2015-08-27RES13LEASE AGREEMENT 12/08/2015
2015-08-27RES01ADOPT ARTICLES 27/08/15
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-08-25AUDAUDITOR'S RESIGNATION
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010768990008
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 479
2015-08-13AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM Britannia Court 5 Moor Street Worcester WR1 3DB
2015-08-13AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THORP
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVE SMALL
2015-08-13AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010768990008
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 479
2014-08-22AR0107/08/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE SMALL / 28/06/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE SMALL / 24/06/2013
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-19AA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2013-01-30AP01DIRECTOR APPOINTED DAVID SMALL
2013-01-23AP01DIRECTOR APPOINTED MR BRIAN STEPHEN THORP
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY IAN WARD
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SEMOWONYK
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-22AR0107/08/12 FULL LIST
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23AR0107/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD / 07/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER SEMOWONYK / 07/08/2011
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0107/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD / 07/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER SEMOWONYK / 07/08/2010
2009-08-19363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-08-18363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-08-17288cSECRETARY'S PARTICULARS CHANGED
2005-07-27169£ IC 600/479 30/06/05 £ SR 121@1=121
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: HOOBROOK INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 1HY
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14RES13OFF MARK PUR SHA IN CAP 30/06/05
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-03-26AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-09-04288bDIRECTOR RESIGNED
2002-09-04363(288)DIRECTOR RESIGNED
2002-04-22169£ IC 1201/600 14/03/02 £ SR 601@1=601
2002-04-04RES13CONTRACT 14/03/02
2001-11-20288aNEW DIRECTOR APPOINTED
2001-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-03288bDIRECTOR RESIGNED
2001-09-03363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-09-05363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to FRENCO SERVICE REPLACEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRENCO SERVICE REPLACEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2013-04-12 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-02-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENCO SERVICE REPLACEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FRENCO SERVICE REPLACEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCO SERVICE REPLACEMENTS LIMITED
Trademarks
We have not found any records of FRENCO SERVICE REPLACEMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FRENCO SERVICE REPLACEMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-09-04 GBP £450 Fire Service Equipment
Oxfordshire County Council 2013-06-27 GBP £663
Oxfordshire County Council 2013-06-10 GBP £442
Oxfordshire County Council 2013-06-10 GBP £442
Oxfordshire County Council 2013-05-09 GBP £447
Oxfordshire County Council 2013-05-01 GBP £442
Oxfordshire County Council 2013-05-01 GBP £442
Wyre Forest District Council 2013-02-14 GBP £779
Wyre Forest District Council 2013-02-14 GBP £779 DIRECT MATERIALS
Oxfordshire County Council 2012-07-31 GBP £648 Fire Service Equipment
Wyre Forest District Council 2012-05-04 GBP £539
Wyre Forest District Council 2012-05-04 GBP £539
Oxfordshire County Council 2012-02-15 GBP £1,296 Fire Service Equipment
Oxfordshire County Council 2011-11-15 GBP £1,944 Fire Service Equipment
Oxfordshire County Council 2011-10-27 GBP £725 Transport Related
Oxfordshire County Council 2010-12-15 GBP £568 Fire Service Equipment
Oxfordshire County Council 2010-12-07 GBP £568 Fire Service Equipment
Oxfordshire County Council 2010-12-07 GBP £-568 Fire Service Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRENCO SERVICE REPLACEMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCO SERVICE REPLACEMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRENCO SERVICE REPLACEMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.