UKBizDB.co.uk

FRANCOTEL LIMITED

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

This company is commonly known as Francotel Limited. The company was founded 28 years ago and was given the registration number 03078874. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRANCOTEL LIMITED
Company Number:03078874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director01 June 2023Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director15 January 2024Active
11 Rossdale Road, Putney, London, SW15 1AD

Secretary21 March 1996Active
4 Albany Villas, Hove, BN3 2RU

Secretary06 July 1995Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Secretary05 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1995Active
Pier Cottage, Milland Lane Milland, Liphook, GU30 7JN

Director30 September 1997Active
12 Victoria Road, Brighton, BN1 3FS

Director06 July 1995Active
Blackdog Hill House, Lewes Road Westmeston Ditchling, Brighton, BN6 8RH

Director30 May 1997Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director30 November 2015Active
Brambles, Hilltop Road, West Hoathly, RH19 4QJ

Director31 August 2001Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director22 September 2006Active
Flat 2, 3 Brunswick Square, Hove,

Director22 September 2006Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director05 January 1998Active
Kennel Cottage, Chilmead Lane, Nutfield, RH1 4ER

Director31 October 2000Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director22 September 2006Active
86 Riversdale Road, London, N5 2JZ

Director30 May 1997Active
6 Princes Square, Hove, BN3 4GE

Director15 March 2002Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director27 March 2017Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director27 March 2017Active
4 Albany Villas, Hove, BN3 2RU

Director06 July 1995Active
27 Fenchurch Road, Maidenbower, Crawley, RH10 7XA

Director11 June 2004Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director15 October 2007Active
42 St Leonards Road, Hove, BN3 4QR

Director15 October 2007Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director15 May 2009Active
Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, RH10 9QL

Corporate Director30 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 1995Active

People with Significant Control

Ski Bound Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD
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 (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
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-01-03Resolution

Resolution.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-20Address

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

Download
2017-02-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.