This company is commonly known as Franking Direct Limited. The company was founded 15 years ago and was given the registration number 06737690. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | FRANKING DIRECT LIMITED |
---|---|---|
Company Number | : | 06737690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 31 July 2018 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 31 July 2018 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 10 August 2020 | Active |
George Green House, George Green, Bishop's Stortford, CM22 7PP | Secretary | 30 October 2008 | Active |
Jubilee House, 3 The Drive, Brentwood, CM13 3FR | Secretary | 11 March 2014 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Secretary | 25 November 2015 | Active |
George Green Farm, George Green, Little Hallingbury, Bishop's Stortford, England, CM22 7PP | Secretary | 01 March 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 30 October 2008 | Active |
Jubilee House, 3 The Drive, Brentwood, CM13 3FR | Director | 22 March 2013 | Active |
George Green House, George Green, Bishop's Stortford, CM22 7PP | Director | 30 October 2008 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 31 July 2018 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 31 July 2018 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 25 November 2015 | Active |
5, Rutland Gardens, Hemel Hempstead, HP2 5XB | Director | 23 September 2009 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 01 July 2016 | Active |
Jubilee House, 3 The Drive, Brentwood, CM13 3FR | Director | 11 March 2014 | Active |
Jubilee House, 3 The Drive, Brentwood, CM13 3FR | Director | 23 September 2009 | Active |
788, Finchley Road, Temple Fortune, London, NW11 7TJ | Director | 30 October 2008 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 31 July 2018 | Active |
Mr George William Bevan | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX |
Nature of control | : |
|
The Mailing Room Holdings Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX |
Nature of control | : |
|
Mr Jason Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Incorporation | Memorandum articles. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-29 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-29 | Capital | Capital name of class of shares. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2018-08-15 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.