UKBizDB.co.uk

FRANK TRUMAN LIMITED

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

This company is commonly known as Frank Truman Limited. The company was founded 53 years ago and was given the registration number 00987006. The firm's registered office is in HARROW. You can find them at Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FRANK TRUMAN LIMITED
Company Number:00987006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director18 September 2006Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director07 December 2023Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director22 May 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director03 October 2016Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director03 October 2016Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director01 November 2006Active
19 Scot Grove, Pinner, HA5 4RT

Secretary27 January 1992Active
29 Rockways, Arkley, Barnet, EN5 3JJ

Secretary01 June 1997Active
12 Mount Road, New Barnet, EN5 9RL

Director22 June 1998Active
29 Rockways, Arkley, Barnet, EN5 3JJ

Director24 July 1995Active
102 Wolsey Road, Moor Park, Northwood, HA6 2ED

Director-Active
103 The Water Gardens, Burwood Place, London, W2 2DD

Director-Active

People with Significant Control

Mrs Shamsa Van Keulen
Notified on:21 August 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaffin Jaffer
Notified on:04 February 2020
Status:Active
Date of birth:March 1964
Nationality:British
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Shellina Jaffer
Notified on:04 February 2020
Status:Active
Date of birth:February 1963
Nationality:British
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haider Ladhu Jaffer
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge part.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.