UKBizDB.co.uk

FRANKLIN GILMORE LIMITED

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

This company is commonly known as Franklin Gilmore Limited. The company was founded 11 years ago and was given the registration number 08189645. The firm's registered office is in LEEDS. You can find them at 21 Melbourne St, , Leeds, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FRANKLIN GILMORE LIMITED
Company Number:08189645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:21 Melbourne St, Leeds, West Yorkshire, England, LS27 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

Director23 August 2012Active
C/O Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

Director23 August 2012Active
21 Melbourne Street, Leeds, England, LS27 8BG

Director24 August 2016Active

People with Significant Control

Mr Ian David Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:175 High Street, Tonbridge, England, TN9 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Lindsey Franklin
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Australian
Country of residence:England
Address:175 High Street, Tonbridge, England, TN9 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Clive Webb
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:175 High Street, Tonbridge, England, TN9 1BX
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 (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
2024-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-25Address

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

Download
2022-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control without name date.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Accounts

Change account reference date company previous shortened.

Download
2020-10-02Accounts

Change account reference date company current extended.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.