UKBizDB.co.uk

FRANK DESIGN LIMITED

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

This company is commonly known as Frank Design Limited. The company was founded 19 years ago and was given the registration number 05348435. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor The Mews, Charlton Place, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FRANK DESIGN LIMITED
Company Number:05348435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2nd Floor The Mews, Charlton Place, Manchester, England, M12 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, United Kingdom, M20 2YY

Secretary01 February 2005Active
1st Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, United Kingdom, M20 2YY

Director01 February 2005Active
1st Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, United Kingdom, M20 2YY

Director12 December 2016Active
23, Stockport Road, Ashton-Under-Lyne, England, OL7 0LA

Director12 March 2013Active
23, Stockport Road, Ashton-Under-Lyne, England, OL7 0LA

Director01 February 2005Active

People with Significant Control

Frank Design Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Adamson House, Towers Business Park, Didsbury, United Kingdom, M20 2YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Wise
Notified on:06 April 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Adamson House, Towers Business Park, Didsbury, United Kingdom, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Paul Moran
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Adamson House, Towers Business Park, Didsbury, United Kingdom, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Capital

Capital statement capital company with date currency figure.

Download
2022-10-25Capital

Legacy.

Download
2022-10-25Insolvency

Legacy.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-12Capital

Capital statement capital company with date currency figure.

Download
2022-10-12Capital

Legacy.

Download
2022-10-12Insolvency

Legacy.

Download
2022-10-12Resolution

Resolution.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person secretary company with change date.

Download
2021-12-07Address

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

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.