This company is commonly known as Francis Holdings Limited. The company was founded 32 years ago and was given the registration number 02707215. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FRANCIS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02707215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mills, Canal Street, Derby, England, DE1 2RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mills, Canal Street, Derby, England, DE1 2RJ | Secretary | 05 May 1993 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 03 June 1992 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 22 November 1993 | Active |
44 Colchester Road, Leicester, LE5 2DF | Nominee Secretary | 15 April 1992 | Active |
39 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ | Secretary | 03 June 1992 | Active |
20 Peacock Drive, Whetstone, Leicester, LE8 6YF | Director | 04 March 1999 | Active |
42 Grove Street, Great Hale, Sleaford, NG34 | Director | 03 June 1992 | Active |
4 South Way, Kibworth, Leicester, LE8 0SH | Director | 12 December 1994 | Active |
17 Abbotsbury Way, Nuneaton, CV11 4GB | Director | 05 October 2001 | Active |
24 New Inn Close, Broughton Astley, Leicester, LE9 6SU | Director | 12 December 1994 | Active |
23 Glenfield Road, Glenfield, Leicester, LE3 6AT | Director | 03 June 1992 | Active |
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN | Nominee Director | 15 April 1992 | Active |
Mr Craig Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mills, Canal Street, Derby, England, DE1 2RJ |
Nature of control | : |
|
Mrs Brenda Lillian Stewart-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mills, Canal Street, Derby, England, DE1 2RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Change person secretary company with change date. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.