UKBizDB.co.uk

FRANCHISE INVESTMENTS AND DEVELOPMENTS LIMITED

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

This company is commonly known as Franchise Investments And Developments Limited. The company was founded 21 years ago and was given the registration number 04469024. The firm's registered office is in HIGH WYCOMBE. You can find them at 35a Hazlemere Road, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRANCHISE INVESTMENTS AND DEVELOPMENTS LIMITED
Company Number:04469024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35a Hazlemere Road, Penn, High Wycombe, Buckinghamshire, England, HP10 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 St Faith's Lane, Norwich, England, NR1 1NE

Director23 November 2020Active
92 St Faith's Lane, Norwich, England, NR1 1NE

Director10 January 2024Active
35a, Hazlemere Road, Penn, High Wycombe, England, HP10 8AD

Secretary01 June 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 June 2002Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Corporate Secretary25 June 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 June 2002Active
35a, Hazlemere Road, Penn, High Wycombe, England, HP10 8AD

Director25 June 2002Active
8 Manor Road, Cossington, Bridgwater, TA7 8JR

Director03 August 2005Active
Deepdale, Skewsby, York, England, YO61 4SG

Director01 June 2011Active
Stillington Grange Farm, Stillington Road, Stillington, YO61 1LT

Director03 August 2005Active

People with Significant Control

Mr Brian James Duckett
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:35a, Hazlemere Road, High Wycombe, England, HP10 8AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Walter William Pegram
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:35a, Hazlemere Road, High Wycombe, England, HP10 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Damian Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:92 St Faith's Lane, Norwich, England, NR1 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Address

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

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Address

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

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person secretary company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.