This company is commonly known as Francombs Limited. The company was founded 13 years ago and was given the registration number 07630491. The firm's registered office is in ROCHESTER. You can find them at Unit1 Rochester Court Medway City Estate, Anthony's Way, Rochester, Kent. This company's SIC code is 56290 - Other food services.
Name | : | FRANCOMBS LIMITED |
---|---|---|
Company Number | : | 07630491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2011 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit1 Rochester Court Medway City Estate, Anthony's Way, Rochester, Kent, United Kingdom, ME2 4NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Corporate Secretary | 11 May 2011 | Active |
360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF | Director | 11 May 2011 | Active |
Mr Joe Thomas Francomb | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | 360 Insolvency Limited, 1 Castle Hill Court, Rochester, ME1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-06 | Resolution | Resolution. | Download |
2021-07-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2016-08-17 | Gazette | Gazette filings brought up to date. | Download |
2016-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-09 | Gazette | Gazette notice compulsory. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.