UKBizDB.co.uk

FRANCE FOR FAMILIES LIMITED

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

This company is commonly known as France For Families Limited. The company was founded 20 years ago and was given the registration number 05037053. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 10 Hartwell Crescent, , Leighton Buzzard, Bedfordshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FRANCE FOR FAMILIES LIMITED
Company Number:05037053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Hartwell Crescent, Leighton Buzzard, Bedfordshire, LU7 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP

Director09 August 2012Active
37, Plantation Road, Leighton Buzzard, England, LU7 3HJ

Secretary18 February 2014Active
Pickwick House Dickinson Avenue, Croxley Green, Rickmansworth, WD3 3EU

Secretary20 May 2005Active
Pickwick House Dickinson Avenue, Croxley Green, Rickmansworth, WD3 3EU

Secretary06 February 2004Active
14, New Street, Berkhamsted, United Kingdom, HP4 2EP

Secretary09 August 2012Active
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP

Director09 August 2012Active
18, Wendelstein Strasse, Oberhaching, Germany, 82041

Director06 February 2004Active
18, Wendelstein Strasse, Oberhaching, Germany, 82041

Director06 February 2004Active
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP

Director09 August 2012Active
Pickwick House, Dickinson Avenue, Croxley Green, Rickmansworth, United Kingdom, WD3 3EU

Director06 February 2004Active
Pickwick House Dickinson Avenue, Croxley Green, Rickmansworth, WD3 3EU

Director06 February 2004Active
10, Hartwell Crescent, Leighton Buzzard, United Kingdom, LU7 1NP

Director09 August 2012Active

People with Significant Control

Mrs Joanne Christine Taylor
Notified on:01 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:10, Hartwell Crescent, Leighton Buzzard, England, LU7 1NP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-10Dissolution

Dissolution application strike off company.

Download
2022-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-17Officers

Termination director company with name termination date.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Resolution

Resolution.

Download
2017-04-05Capital

Capital cancellation shares.

Download
2017-02-22Capital

Capital return purchase own shares.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2015-12-02Resolution

Resolution.

Download
2015-11-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.