UKBizDB.co.uk

FRANKHAM BROS TRADE HOLDINGS LIMITED

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

This company is commonly known as Frankham Bros Trade Holdings Limited. The company was founded 3 years ago and was given the registration number 12896956. The firm's registered office is in LEICESTER. You can find them at Wharf Way Wharf Way, Glen Parva, Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FRANKHAM BROS TRADE HOLDINGS LIMITED
Company Number:12896956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Wharf Way Wharf Way, Glen Parva, Leicester, United Kingdom, LE2 9TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Building, Wharf Way, Glen Parva, Leicester, England, LE2 9TF

Director09 December 2020Active
Main Building, Wharf Way, Glen Parva, Leicester, England, LE2 9TF

Director09 December 2020Active
Main Building, Wharf Way, Glen Parva, Leicester, England, LE2 9TF

Director09 December 2020Active
Main Building, Wharf Way, Glen Parva, Leicester, England, LE2 9TF

Director09 December 2020Active
Main Building, Wharf Way, Glen Parva, Leicester, England, LE2 9TF

Director09 December 2020Active
Main Building, Wharf Way, Glen Parva, Leicester, England, LE2 9TF

Director09 December 2020Active
406, Duffield Road, Derby, England, DE22 1ES

Director22 September 2020Active
406, Duffield Road, Derby, England, DE22 1ES

Director17 November 2020Active

People with Significant Control

Summit Investco Limited
Notified on:09 December 2020
Status:Active
Country of residence:England
Address:Main Building, Wharf Way, Leicester, England, LE2 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Neil Frankham
Notified on:22 September 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:406, Duffield Road, Derby, England, DE22 1ES
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 (7 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
2024-01-27Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Accounts

Change account reference date company current extended.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.