UKBizDB.co.uk

2020 FRANCHISING LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 April 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary28 July 2008Active
Springhill 45 Woodland View, Barnetby Le Wold, Brigg, DN38 6FE

Secretary11 September 1996Active
5 Broomsleigh Street, London, NW6 1QQ

Secretary30 November 2006Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary11 September 1996Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
Pen Plannau, Moelfre, Llansilin, SY10 7QL

Director30 November 2006Active
Colonial House, Swinemoor Lane, Beverley, United Kingdom, HU17 0LS

Director27 January 2011Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director11 September 1996Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director02 August 2011Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director05 May 2015Active
3 Scholes Park Road, Scarborough, YO12 6RE

Director25 January 2008Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director05 May 2015Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director16 February 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director21 January 2010Active
7, Trent Walk, Welton Grange, Brough, HU15 1GF

Director24 September 2009Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 April 2016Active
Colonial House, Swinemoor Lane, Beverley, HU17 0LS

Director16 February 2010Active
4 Parkfield Avenue, North Ferriby, HU14 3AL

Director11 September 1996Active
Westlands, Queensgate, Beverley, HU17 8NE

Director30 November 2006Active
Springhill 45 Woodland View, Barnetby Le Wold, Brigg, DN38 6FE

Director11 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-06Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.