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.
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 | : |
|
Registered Address | : | Griffiths Road, Lostock Gralam, Northwich, Cheshire, CW9 7NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN | Secretary | 29 September 2017 | Active |
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN | Director | 29 September 2017 | Active |
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN | Director | 29 September 2017 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 03 October 2002 | Active |
5 Corner Farm Drive, Bicton Heath, Shrewsbury, SY3 5DY | Secretary | 03 October 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 03 October 2002 | Active |
5 Corner Farm Drive, Bicton Heath, Shrewsbury, SY3 5DY | Director | 03 October 2002 | Active |
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN | Director | 29 September 2017 | Active |
Mayfield House, Chorley Road, Walton-Le-Dale, Preston, England, PR5 4JN | Director | 29 September 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Appoint person secretary company with name date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.