UKBizDB.co.uk

FRANCIS TRANSPORT (NORTHWICH) LIMITED

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

This company is commonly known as Francis Transport (northwich) Limited. The company was founded 21 years ago and was given the registration number 04552959. The firm's registered office is in NORTHWICH. You can find them at Griffiths Road, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FRANCIS TRANSPORT (NORTHWICH) LIMITED
Company Number:04552959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Griffiths Road, Lostock Gralam, Northwich, Cheshire, CW9 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN

Secretary29 September 2017Active
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN

Director29 September 2017Active
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN

Director29 September 2017Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary03 October 2002Active
5 Corner Farm Drive, Bicton Heath, Shrewsbury, SY3 5DY

Secretary03 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director03 October 2002Active
5 Corner Farm Drive, Bicton Heath, Shrewsbury, SY3 5DY

Director03 October 2002Active
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN

Director29 September 2017Active
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN

Director29 September 2017Active

People with Significant Control

Hph Transport Holdings Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:Mayfield House, Chorley Road, Preston, United Kingdom, PR5 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Brian Francis
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:English
Country of residence:England
Address:5 Corner Farm Drive, Bicton Heath, Shrewsbury, England, SY3 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.