This company is commonly known as Franke Coffee Systems Uk Limited. The company was founded 17 years ago and was given the registration number 06045354. The firm's registered office is in ST ALBANS. You can find them at 6a Handley Page Way, Colney Street, St Albans, Hertfordshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | FRANKE COFFEE SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 06045354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Handley Page Way, Colney Street, St Albans, Hertfordshire, England, AL2 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Handley Page Way, Colney Street, St Albans, England, AL2 2DQ | Secretary | 01 May 2023 | Active |
6a Handley Page Way, Old Parkbury Lane, Colney Street, St Albans, England, AL2 2DQ | Director | 01 January 2023 | Active |
Franke Kaffeemaschinen Ag, Franke Strasse 9, PO BOX 235, Aarburg, Switzerland, 4663 | Director | 25 November 2019 | Active |
11 Eglinton Crescent, Edinburgh, EH12 5DD | Secretary | 26 September 2007 | Active |
30 Park Street Lane, Park Street, St Albans, AL2 2JB | Secretary | 09 January 2007 | Active |
Mioc, Styal Road, Manchester, England, M22 5WB | Secretary | 09 April 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 January 2007 | Active |
Haselhalde 4, Wuerenlos, Switzerland, | Director | 26 September 2007 | Active |
Church Farm, Holwell, Hitchin, SG5 3SN | Director | 09 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 January 2007 | Active |
Franke Kaffeemaschinen Ag | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Franke-Strasse 9, 4663, Aarburg, Switzerland, |
Nature of control | : |
|
Mr Michael Pieper | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 6a, Handley Page Way, St. Albans, England, AL2 2DQ |
Nature of control | : |
|
Mr James Philip Nicholson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Church Farm, Holwell, Hitchin, United Kingdom, SG5 3SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.