UKBizDB.co.uk

FRANKE COFFEE SYSTEMS UK LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6a Handley Page Way, Colney Street, St Albans, England, AL2 2DQ

Secretary01 May 2023Active
6a Handley Page Way, Old Parkbury Lane, Colney Street, St Albans, England, AL2 2DQ

Director01 January 2023Active
Franke Kaffeemaschinen Ag, Franke Strasse 9, PO BOX 235, Aarburg, Switzerland, 4663

Director25 November 2019Active
11 Eglinton Crescent, Edinburgh, EH12 5DD

Secretary26 September 2007Active
30 Park Street Lane, Park Street, St Albans, AL2 2JB

Secretary09 January 2007Active
Mioc, Styal Road, Manchester, England, M22 5WB

Secretary09 April 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2007Active
Haselhalde 4, Wuerenlos, Switzerland,

Director26 September 2007Active
Church Farm, Holwell, Hitchin, SG5 3SN

Director09 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 January 2007Active

People with Significant Control

Franke Kaffeemaschinen Ag
Notified on:04 January 2021
Status:Active
Country of residence:Switzerland
Address:Franke-Strasse 9, 4663, Aarburg, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.