Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A FRANCIS LTD
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 Overview

About A Francis Ltd
A FRANCIS LTD was founded on 2003-02-19 and has its registered office in Stanstead Abbotts. The organisation's status is listed as "Active". A Francis Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A FRANCIS LTD
 
Legal Registered Office
16 THE MALTINGS
ROYDON ROAD
STANSTEAD ABBOTTS
HERTFORDSHIRE
SG12 8UU
Other companies in SG12
 
Previous Names
GALLEYWOOD CONSULTANTS LTD03/02/2023
GATES DEVELOPMENTS (WEST) LIMITED01/03/2013
Filing Information
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 GB158469760  GB432942203  
Last Datalog update: 2024-01-07 19:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A FRANCIS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INTEGA LTD   CHRIS DECLERK LTD
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.
Companies with same name A FRANCIS LTD
The following companies were found which have the same name as A FRANCIS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of A FRANCIS LTD

Current Directors
Officer Role Date Appointed
SHEILA MARGARET FRANKLIN
Company Secretary 2003-02-19
ANDREW MICHAEL FRANKLIN
Director 2003-02-19
SHEILA MARGARET FRANKLIN
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW MARTIN
Director 2003-02-19 2012-09-07
HAROLD WAYNE
Nominated Secretary 2003-02-19 2003-02-19
YVONNE WAYNE
Nominated Director 2003-02-19 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARGARET FRANKLIN GATES DEVELOPMENTS LIMITED Company Secretary 1999-01-30 CURRENT 1999-01-22 Dissolved 2014-03-04
ANDREW MICHAEL FRANKLIN WARWICK CLOSE HAMPTON LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2018-02-13
ANDREW MICHAEL FRANKLIN GATES DEVELOPMENTS LIMITED Director 1999-01-30 CURRENT 1999-01-22 Dissolved 2014-03-04
SHEILA MARGARET FRANKLIN WARWICK CLOSE HAMPTON LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2018-02-13
SHEILA MARGARET FRANKLIN GATES DEVELOPMENTS LIMITED Director 1999-01-30 CURRENT 1999-01-22 Dissolved 2014-03-04

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-10Withdrawal of a person with significant control statement on 2023-02-10
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS
2023-02-07DIRECTOR APPOINTED MR ADAM FRANCIS
2023-02-07APPOINTMENT TERMINATED, DIRECTOR INTEGER ACCOUNTANTS LIMITED
2023-02-06APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE CLAPSON
2023-02-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-02-03Company name changed galleywood consultants LTD\certificate issued on 03/02/23
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-03-29DISS40Compulsory strike-off action has been discontinued
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04Director's details changed for Integer Accountants Limited on 2021-12-20
2022-01-04CH02Director's details changed for Integer Accountants Limited on 2021-12-20
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-23DISS40Compulsory strike-off action has been discontinued
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/19
2019-12-02AP01DIRECTOR APPOINTED MRS SARAH JAYNE CLAPSON
2019-05-18DISS40Compulsory strike-off action has been discontinued
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-05-17PSC08Notification of a person with significant control statement
2019-05-17AP02Appointment of Integer Accountants Limited as director on 2018-12-31
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET FRANKLIN
2019-05-17TM02Termination of appointment of Sheila Margaret Franklin on 2018-12-31
2019-05-17PSC07CESSATION OF SHEILA MARGARET FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AA01Previous accounting period extended from 31/12/12 TO 31/03/13
2013-03-01RES15CHANGE OF NAME 01/03/2013
2013-03-01CERTNMCompany name changed gates developments (west) LIMITED\certificate issued on 01/03/13
2013-02-01AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FRANKLIN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MARTIN / 09/02/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 6-7 CASTLE GATE, CASTLE STREET HERTFORD SG14 1HD
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ
2006-02-09363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-05-29225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-05-1288(2)RAD 10/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-10288bSECRETARY RESIGNED
2003-03-10287REGISTERED OFFICE CHANGED ON 10/03/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A FRANCIS LTD 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 A FRANCIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-12-20 Satisfied ETTINGTON PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 34,074
Creditors Due Within One Year 2012-01-01 £ 25,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-27
Annual Accounts
2021-03-31

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 A FRANCIS LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of A FRANCIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A FRANCIS LTD
Trademarks
We have not found any records of A FRANCIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A FRANCIS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A FRANCIS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A FRANCIS LTD 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 A FRANCIS LTD 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 A FRANCIS LTD 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.