This company is commonly known as Franchi Plc. The company was founded 38 years ago and was given the registration number 01978855. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | FRANCHI PLC |
---|---|---|
Company Number | : | 01978855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
278, Holloway Road, London, England, N7 6NE | Secretary | 04 January 2022 | Active |
278, Holloway Road, London, England, N7 6NE | Director | 18 March 2021 | Active |
278, Holloway Road, London, England, N7 6NE | Director | 14 April 2022 | Active |
278, Holloway Road, London, England, N7 6NE | Director | 30 June 2023 | Active |
278, Holloway Road, London, England, N7 6NE | Director | 04 January 2022 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Secretary | - | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | - | Active |
143a Regent On The River, William Morris Way, London, SW6 2UU | Director | 01 March 2000 | Active |
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA | Director | 01 March 2000 | Active |
Mr Marco Franchi | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Franchi Holdings Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Design Centre North, 1 Harbour Avenue, London, England, SW10 0HG |
Nature of control | : |
|
Mr Guerrino Franchi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Mr Guerrino Franchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.