UKBizDB.co.uk

A P FRANCIS BUILDERS LIMITED

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

This company is commonly known as A P Francis Builders Limited. The company was founded 22 years ago and was given the registration number 04410268. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 15 Warwick Road, , Stratford-upon-avon, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A P FRANCIS BUILDERS LIMITED
Company Number:04410268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Secretary05 April 2002Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director05 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 April 2002Active

People with Significant Control

Mr Adrian Paul Francis
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Donna Michelle Francis
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Change person secretary company with change date.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.