UKBizDB.co.uk

FRANK ENGLAND & CO. LIMITED

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

This company is commonly known as Frank England & Co. Limited. The company was founded 63 years ago and was given the registration number 00686776. The firm's registered office is in RETFORD. You can find them at Bellmoor Quarry, Bellmoor, Retford, Nottinghamshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:FRANK ENGLAND & CO. LIMITED
Company Number:00686776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bellmoor Quarry, Bellmoor, Retford, Nottinghamshire, DN22 8SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD

Director09 February 2024Active
Davenport Lyons, 30 Old Burlington Street, London, United Kingdom, W1S 3NL

Secretary09 November 2007Active
26 Elmwood Avenue, Feltham, TW13 7BE

Secretary02 October 1994Active
24 Coniston Close, London, W4 3UG

Secretary07 May 1997Active
24 Coniston Close, London, W4 3UG

Secretary-Active
45-51 Whitfield Street, London, W1T 4HB

Corporate Secretary27 March 2003Active
Hall Place, Ropley, Alresford, SO24 0DX

Director-Active
Millurie View, Pitcaple, Inverurie, AB51 5ED

Director27 March 2003Active
Old Dearnley Hall, New Road, Littleborough, United Kingdom, OL15 8NL

Director27 March 2003Active
24 Coniston Close, London, W4 3UG

Director02 October 1994Active
2 Wheeleys Road, Edgabston, Birmingham, United Kingdom, B15 2LD

Director20 February 2013Active
Oropou 6, Ekali, Athens, Greece, FOREIGN

Director05 June 1996Active
Avalon Orchards, Old Barn Lane Churt, Farnham, GU10 2NA

Director27 March 2003Active

People with Significant Control

Frank England (Holdings) Ltd
Notified on:24 January 2024
Status:Active
Country of residence:United Kingdom
Address:153, Tamworth Road, Sutton Coldfield, United Kingdom, B75 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Livermore
Notified on:01 March 2017
Status:Active
Date of birth:February 1968
Nationality:English
Country of residence:United Kingdom
Address:2 Wheeleys Road, Edgabston, Birmingham, United Kingdom, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Address

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

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.