UKBizDB.co.uk

200 DEGREES FRANCHISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 200 Degrees Franchising Limited. The company was founded 8 years ago and was given the registration number 09701040. The firm's registered office is in NOTTINGHAM. You can find them at Heston House, Meadow Lane, Nottingham, Nottinghamshire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:200 DEGREES FRANCHISING LIMITED
Company Number:09701040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Heston House, Meadow Lane, Nottingham, Nottinghamshire, England, NG2 3HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heston House, Meadow Lane, Nottingham, England, NG2 3HQ

Director24 July 2015Active
Heston House, Meadow Lane, Nottingham, United Kingdom, NG2 3HE

Director01 March 2023Active
Heston House, Meadow Lane, Nottingham, England, NG2 3HQ

Director24 July 2015Active

People with Significant Control

200 Degrees Holdings Limited
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Jerome Derby
Notified on:23 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:10 Stadium Business Court, Millennium Way, Derby, United Kingdom, DE24 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William Vincent
Notified on:23 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:10 Stadium Business Court, Millennium Way, Derby, United Kingdom, DE24 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type small.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2017-12-12Resolution

Resolution.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.