Active
Company Information for A FRANCIS LTD
16 THE MALTINGS, ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8UU,
|
Company Registration Number
04671036
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
A FRANCIS LTD | ||||
Legal Registered Office | ||||
16 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8UU Other companies in SG12 | ||||
Previous Names | ||||
|
Company Number | 04671036 | |
---|---|---|
Company ID Number | 04671036 | |
Date formed | 2003-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 19:55:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A FRANCIS LIMITED | 2 CHRISTOPHER WAY LIVERPOOL L16 1JQ | Active - Proposal to Strike off | Company formed on the 2015-08-12 | |
A FRANCIS SERVICES LTD | 26 ADAMS AVENUE NORTHAMPTON NN1 4LQ | Active - Proposal to Strike off | Company formed on the 2017-02-03 | |
A FRANCIS PROJECTS LTD | Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF | Active - Proposal to Strike off | Company formed on the 2019-02-26 | |
A FRANCIS INC | Massachusetts | Unknown | ||
A FRANCIS INC | Massachusetts | Unknown | ||
A FRANCIS FUNERALS SWAFFHAM LTD | 9 MILL STREET NECTON SWAFFHAM NORFOLK PE37 8EN | Active - Proposal to Strike off | Company formed on the 2020-03-30 | |
A FRANCIS REAL ESTATE SERVICES & INVESTMENTS, LLC | 2269 CHATHAM PLACE ORLANDO FL 32824 | Active | Company formed on the 2020-04-16 | |
A FRANCIS-PATEL PROJECT LLC | 1969 S ALAFAYA TRAIL ORLANDO FL 32828 | Inactive | Company formed on the 2019-03-19 | |
A FRANCISCO LIMITED | 44, FITZWILLIAM PLACE, DUBLIN 2. | Dissolved | Company formed on the 1999-02-19 | |
A FRANCISCO REALTY DEVELOPMENT CORPORATION | California | Unknown | ||
A FRANCISCO TRUCK RENTAL LLC | RHode Island | Unknown | ||
A FRANCISCO EXPRESSN UP LTD | 7 HALF MILE COURT WEST YORKSHIRE LS28 6HD | Active | Company formed on the 2023-10-16 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA MARGARET FRANKLIN |
||
ANDREW MICHAEL FRANKLIN |
||
SHEILA MARGARET FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANDREW MARTIN |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATES DEVELOPMENTS LIMITED | Company Secretary | 1999-01-30 | CURRENT | 1999-01-22 | Dissolved 2014-03-04 | |
WARWICK CLOSE HAMPTON LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2018-02-13 | |
GATES DEVELOPMENTS LIMITED | Director | 1999-01-30 | CURRENT | 1999-01-22 | Dissolved 2014-03-04 | |
WARWICK CLOSE HAMPTON LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2018-02-13 | |
GATES DEVELOPMENTS LIMITED | Director | 1999-01-30 | CURRENT | 1999-01-22 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Withdrawal of a person with significant control statement on 2023-02-10 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS | ||
DIRECTOR APPOINTED MR ADAM FRANCIS | ||
APPOINTMENT TERMINATED, DIRECTOR INTEGER ACCOUNTANTS LIMITED | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE CLAPSON | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
Company name changed galleywood consultants LTD\certificate issued on 03/02/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Director's details changed for Integer Accountants Limited on 2021-12-20 | ||
CH02 | Director's details changed for Integer Accountants Limited on 2021-12-20 | |
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/03/19 | |
AP01 | DIRECTOR APPOINTED MRS SARAH JAYNE CLAPSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP02 | Appointment of Integer Accountants Limited as director on 2018-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET FRANKLIN | |
TM02 | Termination of appointment of Sheila Margaret Franklin on 2018-12-31 | |
PSC07 | CESSATION OF SHEILA MARGARET FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
RES15 | CHANGE OF NAME 01/03/2013 | |
CERTNM | Company name changed gates developments (west) LIMITED\certificate issued on 01/03/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FRANKLIN / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MARTIN / 09/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 6-7 CASTLE GATE, CASTLE STREET HERTFORD SG14 1HD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
88(2)R | AD 10/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | ETTINGTON PROPERTIES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 34,074 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 25,324 |
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 A FRANCIS LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Debtors | 2013-03-31 | £ 7,825 |
Tangible Fixed Assets | 2013-03-31 | £ 1,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A FRANCIS LTD are:
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. |