Warning: file_put_contents(c/93250f938aeadd4afb091cb8a45ad5a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Frank First Ltd, HA3 8HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRANK FIRST LTD

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

This company is commonly known as Frank First Ltd. The company was founded 8 years ago and was given the registration number 09848276. The firm's registered office is in HARROW. You can find them at 35 Becmead Avenue, , Harrow, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FRANK FIRST LTD
Company Number:09848276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:35 Becmead Avenue, Harrow, Middlesex, United Kingdom, HA3 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346, Chester Road, Manchester, M16 9EZ

Director16 November 2020Active
C/O Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346, Chester Road, Manchester, M16 9EZ

Director01 October 2017Active
35, Becmead Avenue, Harrow, United Kingdom, HA3 8HD

Director29 October 2015Active
35, Becmead Avenue, Harrow, United Kingdom, HA3 8HD

Director03 December 2015Active

People with Significant Control

Mr Nicolai Damian
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Romanian
Country of residence:United Kingdom
Address:35, Becmead Avenue, Harrow, United Kingdom, HA3 8HD
Nature of control:
  • Significant influence or control
Mr Igor Andrusic
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:Romanian
Address:C/O Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346, Manchester, M16 9EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-26Address

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

Download
2023-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Resolution

Resolution.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-28Persons with significant control

Notification of a person with significant control.

Download
2017-10-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-01Officers

Termination director company with name termination date.

Download
2017-10-01Officers

Appoint person director company with name date.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.