UKBizDB.co.uk

FRANK-SYMONS LIMITED

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

This company is commonly known as Frank-symons Limited. The company was founded 33 years ago and was given the registration number 02559036. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:FRANK-SYMONS LIMITED
Company Number:02559036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1990
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 4.05, 23 Austin Friars, London, United Kingdom, EC2N 2QP

Director03 April 2006Active
Room 4.05, 23 Austin Friars, London, United Kingdom, EC2N 2QP

Director31 March 1995Active
Room 4,05, 23 Austin Friars, London, United Kingdom, EC2N 2QP

Secretary30 March 2006Active
Buttfield House, The Coopers, Itchingfield, RH13 7PQ

Secretary20 March 1993Active
Oaklands, Mill Road Winfarthing, Diss, IP22 2DZ

Secretary01 April 1994Active
Burntwood, Tanyard Lane, Danehill, RH17 7JP

Secretary01 October 1993Active
Burntwood, Tanyard Lane, Danehill, RH17 7JP

Secretary-Active
Room 4.05, 23 Austin Friars, London, United Kingdom, EC2N 2QP

Director-Active
Buttfield House, The Coopers, Itchingfield, RH13 7PQ

Director-Active
5th Floor, Finsbury House, 23 Finsbury Square, London, United Kingdom, EC2M 7EA

Director-Active
Oaklands, Mill Road Winfarthing, Diss, IP22 2DZ

Director-Active
Burntwood, Tanyard Lane, Danehill, RH17 7JP

Director01 October 1993Active
Burntwood, Tanyard Lane, Danehill, RH17 7JP

Director-Active

People with Significant Control

Graham Anthony Jones
Notified on:31 July 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Room 4.05, 23 Austin Friars, London, United Kingdom, EC2N 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Lloyd Bazley
Notified on:31 July 2017
Status:Active
Date of birth:February 1966
Nationality:American
Country of residence:United Kingdom
Address:Room 4.05, 23 Austin Friars, London, United Kingdom, EC2N 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Edward Mark Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Room 4.05, 23 Austin Friars, London, United Kingdom, EC2N 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-28Address

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

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Capital

Capital return purchase own shares.

Download
2019-09-23Capital

Capital cancellation shares.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.