UKBizDB.co.uk

FRAMPTON TOWN PLANNING LIMITED

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

This company is commonly known as Frampton Town Planning Limited. The company was founded 18 years ago and was given the registration number 05579268. The firm's registered office is in BANBURY. You can find them at Oriel House, 42 North Bar, Banbury, Oxfordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FRAMPTON TOWN PLANNING LIMITED
Company Number:05579268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oriel House, 42 North Bar, Banbury, Oxfordshire, OX16 0TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 42 North Bar, Banbury, United Kingdom, OX16 0TH

Secretary20 May 2019Active
3, Becketts Close, Byfield, Daventry, United Kingdom, NN11 6XS

Director12 May 2016Active
26 Bradbourne Road, Sevenoaks, United Kingdom, TN13 3PY

Director12 May 2016Active
Oriel House, 42 North Bar, Banbury, United Kingdom, OX16 0TH

Director30 September 2005Active
Oriel House, 42 North Bar, Banbury, United Kingdom, OX16 0TH

Director01 November 2019Active
Oriel House, 42 North Bar, Banbury, United Kingdom, OX16 0TH

Secretary01 May 2019Active
Cropredy Hill Farm, Cropredy, Banbury, OX17 1DR

Secretary30 September 2005Active
Oriel House, 42 North Bar, Banbury, United Kingdom, OX16 0TH

Secretary01 June 2007Active
6, Myton Gardens, Warwick, United Kingdom, CV34 6BH

Director20 May 2019Active
6 Myton Gardens, Warwick, CV34 6BH

Director01 November 2005Active
6 Myton Gardens, Warwick, CV34 6BH

Director01 November 2005Active
Oriel House, 42 North Bar, Banbury, United Kingdom, OX16 0TH

Director01 November 2005Active

People with Significant Control

Agenais Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:3, Becketts Close, Daventry, England, NN11 6XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Frampton
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Aylesford House, 70-72 Clarendon Street, Leamington Spa, United Kingdom, CV32 4PE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Second filing of director appointment with name.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Appoint person secretary company with name date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person secretary company with name date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.