UKBizDB.co.uk

FRANCO'S BAKERY 2003 LIMITED

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

This company is commonly known as Franco's Bakery 2003 Limited. The company was founded 21 years ago and was given the registration number 04657892. The firm's registered office is in BOLTON. You can find them at Unity House, Fletcher Street, Bolton, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:FRANCO'S BAKERY 2003 LIMITED
Company Number:04657892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unity House, Fletcher Street, Bolton, BL3 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity House, Fletcher Street, Bolton, BL3 6NE

Secretary01 May 2003Active
Unity House, Fletcher Street, Bolton, BL3 6NE

Director01 January 2016Active
Unity House, Fletcher Street, Bolton, BL3 6NE

Director14 December 2020Active
13 Crostont Street, Bolton, BL3 4AP

Secretary12 February 2003Active
7 Albert Road, Bolton, BL1 5HE

Secretary05 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 February 2003Active
18 Acres Dale, Lostock, BL6 4PJ

Director05 February 2003Active
Unity House, Fletcher Street, Bolton, BL3 6NE

Director01 June 2020Active
1 Preston Road, Whittle Le Woods, Chorley, PR6 7PE

Director12 February 2003Active
Devron House, Lomax Street, Great Harwood, Blackburn, BB6 7DJ

Director05 January 2009Active
Unity House, Fletcher Street, Bolton, BL3 6NE

Director02 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mr Salim Valli
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unity House, Fletcher Street, Bolton, BL3 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Munshi
Notified on:01 July 2016
Status:Active
Date of birth:December 1930
Nationality:British
Address:Unity House, Fletcher Street, Bolton, BL3 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dilaver Valli
Notified on:01 July 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Unity House, Fletcher Street, Bolton, BL3 6NE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.