Company Information for FRANKLIN ALLAN LIMITED
13 LATIMER STREET, ROMSEY, SO51 8DF,
|
Company Registration Number
07655628
Private Limited Company
Active |
Company Name | |
---|---|
FRANKLIN ALLAN LIMITED | |
Legal Registered Office | |
13 LATIMER STREET ROMSEY SO51 8DF Other companies in SO53 | |
Company Number | 07655628 | |
---|---|---|
Company ID Number | 07655628 | |
Date formed | 2011-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB142234155 |
Last Datalog update: | 2024-09-09 00:55:40 |
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 | ||
---|---|---|---|---|
FRANKLIN ALLAN PROPERTY SERVICES LTD | UNIT 2, 72 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AJ | Active | Company formed on the 2022-11-30 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SIMON DUGGAN |
||
JASON JOHN FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTS INVESTMENTS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
03/07/24 STATEMENT OF CAPITAL GBP 100 | ||
Cancellation of shares. Statement of capital on 2024-07-01 GBP 1 | ||
Statement of capital on GBP 3 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/06/24 | ||
Cancellation of shares. Statement of capital on 2024-06-29 GBP 2 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON JOHN FRANKLIN | ||
DIRECTOR APPOINTED MR SAMUEL CHRISTOPHER GEORGE HILL | ||
DIRECTOR APPOINTED LINDA MARIA MIFSUD | ||
CESSATION OF JASON JOHN FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/12/22 FROM 38 London Road Southampton SO15 2AG England | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
SH01 | 01/09/20 STATEMENT OF CAPITAL GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SIMON DUGGAN | |
AP01 | DIRECTOR APPOINTED JASON JOHN FRANKLIN | |
SH01 | 02/06/11 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-07-01 | £ 25,412 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 742 |
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 FRANKLIN ALLAN LIMITED
Called Up Share Capital | 2012-07-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 24,668 |
Current Assets | 2012-07-01 | £ 30,128 |
Debtors | 2012-07-01 | £ 5,460 |
Fixed Assets | 2012-07-01 | £ 3,709 |
Shareholder Funds | 2012-07-01 | £ 7,683 |
Tangible Fixed Assets | 2012-07-01 | £ 3,709 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Pment - Main Contractor |
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.
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. |