UKBizDB.co.uk

FRANCIS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mills, Canal Street, Derby, England, DE1 2RJ

Secretary05 May 1993Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director03 June 1992Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director22 November 1993Active
44 Colchester Road, Leicester, LE5 2DF

Nominee Secretary15 April 1992Active
39 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ

Secretary03 June 1992Active
20 Peacock Drive, Whetstone, Leicester, LE8 6YF

Director04 March 1999Active
42 Grove Street, Great Hale, Sleaford, NG34

Director03 June 1992Active
4 South Way, Kibworth, Leicester, LE8 0SH

Director12 December 1994Active
17 Abbotsbury Way, Nuneaton, CV11 4GB

Director05 October 2001Active
24 New Inn Close, Broughton Astley, Leicester, LE9 6SU

Director12 December 1994Active
23 Glenfield Road, Glenfield, Leicester, LE3 6AT

Director03 June 1992Active
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN

Nominee Director15 April 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person secretary company with change date.

Download
2019-09-13Address

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

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption full.

Download
2014-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.