UKBizDB.co.uk

FRANCIS SHAW P L C

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

This company is commonly known as Francis Shaw P L C. The company was founded 114 years ago and was given the registration number 00105486. The firm's registered office is in LONDON. You can find them at C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRANCIS SHAW P L C
Company Number:00105486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1909
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary01 March 2024Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director19 April 2018Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director14 January 2022Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Secretary31 July 2008Active
1 Cedar Copse, Bromley, BR1 2NY

Secretary30 March 1993Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary14 January 2022Active
22 Norroy Road, London, SW15 1PF

Secretary01 December 1997Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Secretary02 October 1998Active
97 Peakdale Road, Droylsden, Manchester, M43 6JY

Secretary-Active
2nd Floor, Cardinal Place, 80 Victoria Street, London, England, SW1E 5JL

Director07 March 2011Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director28 November 2008Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director12 August 1998Active
10a, St Catherines Road, Ruislip, England, HA4 7RU

Director17 December 2008Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 April 2017Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director-Active
Canal Cottage, Halton Village, HP22 5NS

Director12 August 1998Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 November 2017Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director02 October 1998Active
180 Longfield Lane, Cheshunt, Waltham Cross, EN7 6AQ

Director31 July 2007Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director22 December 1999Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director26 November 2013Active
New House Farm, Dorsington, Stratford On Avon, CV36 8AR

Director09 August 2001Active
69 Hervey Road, Blackheath, London, SE3 8BX

Director-Active

People with Significant Control

Eis Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-18Officers

Change person secretary company.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person secretary company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.