Company Information for ADRIAN FRANCIS ASSOCIATES LTD
REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
|
Company Registration Number
04509718
Private Limited Company
Active |
Company Name | |
---|---|
ADRIAN FRANCIS ASSOCIATES LTD | |
Legal Registered Office | |
REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ Other companies in M3 | |
Company Number | 04509718 | |
---|---|---|
Company ID Number | 04509718 | |
Date formed | 2002-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB817932312 |
Last Datalog update: | 2024-04-06 22:09:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA FRANCIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JAMES FRANCIS |
Director | ||
GWYNETH FRANCIS |
Company Secretary | ||
LISA FRANCIS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADRIAN FRANCIS (HOLDINGS) LIMITED | Director | 2012-05-14 | CURRENT | 2008-02-19 | Active | |
ADRIAN FRANCIS GROUP LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
Previous accounting period extended from 25/08/22 TO 31/12/22 | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 26/08/21 TO 25/08/21 | ||
AA01 | Previous accounting period shortened from 26/08/21 TO 25/08/21 | |
AA01 | Previous accounting period shortened from 26/08/21 TO 25/08/21 | |
CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/08/20 TO 26/08/20 | |
AA01 | Previous accounting period shortened from 28/08/20 TO 27/08/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/08/19 TO 28/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/08/18 TO 29/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045097180002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045097180002 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lisa Francis on 2013-02-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED LISA FRANCIS | |
RP04 | SECOND FILING WITH MUD 13/08/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/08/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GWYNETH FRANCIS | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GWYNETH FRANCIS / 27/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS / 12/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM, C/O FREEDMAN FRANKL & TAYLOR, REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEMORANDUM 02/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | SECRETARY APPOINTED GWYNETH FRANCIS | |
288b | APPOINTMENT TERMINATED SECRETARY LISA FRANCIS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/08/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/10000 30/08/ | |
123 | NC INC ALREADY ADJUSTED 30/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIR RIGHTS & DIVIDEND 30/08/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-08-31 | £ 2,313 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 2,306,975 |
Creditors Due Within One Year | 2012-08-31 | £ 2,062,227 |
Provisions For Liabilities Charges | 2013-08-31 | £ 8,733 |
Provisions For Liabilities Charges | 2012-08-31 | £ 20,640 |
Creditors and other liabilities
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 ADRIAN FRANCIS ASSOCIATES LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 418,126 |
Cash Bank In Hand | 2012-08-31 | £ 413,910 |
Current Assets | 2013-08-31 | £ 5,982,188 |
Current Assets | 2012-08-31 | £ 4,754,912 |
Debtors | 2013-08-31 | £ 5,564,062 |
Debtors | 2012-08-31 | £ 4,341,002 |
Shareholder Funds | 2013-08-31 | £ 3,762,126 |
Shareholder Funds | 2012-08-31 | £ 2,798,198 |
Tangible Fixed Assets | 2013-08-31 | £ 95,646 |
Tangible Fixed Assets | 2012-08-31 | £ 128,466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35230 - Trade of gas through mains) as ADRIAN FRANCIS ASSOCIATES LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SUITE 411 4TH FLR THOMSON HOUSE CAVENDISH AVENUE BIRCHWOOD WARRINGTON WA3 6BU | 13,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | ADRIAN FRANCIS ASSOCIATES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LOGICOR LIMITED | Event Date | 2013-01-02 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2004 A Petition to wind up the above-named company Logicor Limited whose registered office is Unit 7, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire WF2 7AN with Company No. 05576366 presented on 2 January 2013 by ADRIAN FRANCIS ASSOCIATES LIMITED of Reedham House, 31 King Street West, Manchester M3 2PJ , claiming to be a creditor of the company will be heard at Manchester Civil Centre, 1 Bridge Street West, Manchester, Greater Manchester M60 9DJ , on 4 March 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 16.00 hours on 1 March 2013. The Petitioners Solicitor is Kuit Steinart Levy LLP , 3 St Marys Parsonage, Manchester M3 2RD . DX 14325 Manchester 1 Ref: AW.ADR9.2 : | |||
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. |