UKBizDB.co.uk

FRANCIS MOTOR SERVICE LIMITED

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

This company is commonly known as Francis Motor Service Limited. The company was founded 65 years ago and was given the registration number 00604604. The firm's registered office is in HEATHFIELD. You can find them at Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FRANCIS MOTOR SERVICE LIMITED
Company Number:00604604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horns Lodge Meres Lane, Cross In Hand, Heathfield, TN21 0TY

Secretary14 December 2000Active
Drumashie Lodge, Dores, Inverness, Scotland, IV19 6TR

Director06 November 2017Active
14, Grafton Street, Sandown, PO36 8JJ

Director06 November 2017Active
21, Gertrude Street, Balgowlah Heights, Sydney, Australia, NSW 2093

Director06 November 2017Active
31-14959 - 58th Street, Surrey, Canada,

Director14 December 2000Active
1205 Upper Terrace, Pender Island, Canada,

Director14 December 2000Active
The Bungalow Nutbourne Manor, Nutbourne, Pulborough, RH20 2HE

Secretary-Active
47, Gwendoline Buck Drive, Aylesbury, England, HP21 9FN

Director14 December 2000Active
The Bungalow Nutbourne Manor, Nutbourne, Pulborough, RH20 2HE

Director-Active
The Bungalow Nutbourne Manor, Nutbourne, Pulborough, RH20 2HE

Director-Active

People with Significant Control

Robert Rankin Mckay
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:Canadian
Address:31-14959, British Columbia,
Nature of control:
  • Ownership of shares 25 to 50 percent
Moria Elizabeth Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:Canadian,British
Country of residence:Canada
Address:1205 Upper Terrace, British Columbia, Canada,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Change person director company with change date.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Address

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

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.