This company is commonly known as 2020 Franchising Ltd. The company was founded 27 years ago and was given the registration number 03248728. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | 2020 FRANCHISING LTD |
---|---|---|
Company Number | : | 03248728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS | Secretary | 28 July 2008 | Active |
Springhill 45 Woodland View, Barnetby Le Wold, Brigg, DN38 6FE | Secretary | 11 September 1996 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Secretary | 30 November 2006 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 11 September 1996 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
Pen Plannau, Moelfre, Llansilin, SY10 7QL | Director | 30 November 2006 | Active |
Colonial House, Swinemoor Lane, Beverley, United Kingdom, HU17 0LS | Director | 27 January 2011 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 11 September 1996 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 02 August 2011 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 05 May 2015 | Active |
3 Scholes Park Road, Scarborough, YO12 6RE | Director | 25 January 2008 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 05 May 2015 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 16 February 2010 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 21 January 2010 | Active |
7, Trent Walk, Welton Grange, Brough, HU15 1GF | Director | 24 September 2009 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
Colonial House, Swinemoor Lane, Beverley, HU17 0LS | Director | 16 February 2010 | Active |
4 Parkfield Avenue, North Ferriby, HU14 3AL | Director | 11 September 1996 | Active |
Westlands, Queensgate, Beverley, HU17 8NE | Director | 30 November 2006 | Active |
Springhill 45 Woodland View, Barnetby Le Wold, Brigg, DN38 6FE | Director | 11 September 1996 | Active |
Independent Group (Uk) Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Chem-Dry U.K.Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.