UKBizDB.co.uk

FRANKLIN INFRASTRUCTURE SERVICES LIMITED

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

This company is commonly known as Franklin Infrastructure Services Limited. The company was founded 6 years ago and was given the registration number 11076089. The firm's registered office is in MARGATE. You can find them at 25 Cecil Square, , Margate, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FRANKLIN INFRASTRUCTURE SERVICES LIMITED
Company Number:11076089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:25 Cecil Square, Margate, Kent, United Kingdom, CT9 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Merlin Business Park, Manston, Ramsgate, United Kingdom, CT12 5HW

Director23 July 2021Active
Unit 1, Merlin Business Park, Manston, Ramsgate, United Kingdom, CT12 5HW

Director23 July 2021Active
Unit 1, Merlin Business Park, Manston, Ramsgate, United Kingdom, CT12 5HW

Director01 August 2021Active
Franklin Street Works Ltd, 25 Cecil Square, Margate, England, CT9 1BA

Secretary22 November 2017Active
Franklin Street Works Ltd, 25 Cecil Square, Margate, England, CT9 1BA

Director22 November 2017Active
25, Cecil Square, Margate, United Kingdom, CT9 1BA

Director10 September 2019Active
Office 12b-First Floor, Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom, CT13 9FF

Director13 August 2020Active

People with Significant Control

Dj Civils Ltd
Notified on:10 August 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Merlin Business Park, Ramsgate, United Kingdom, CT12 5HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Carl Donohoe
Notified on:01 August 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Merlin Business Park, Ramsgate, United Kingdom, CT12 5HW
Nature of control:
  • Significant influence or control
Mr James Robert Beale
Notified on:01 August 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Merlin Business Park, Ramsgate, United Kingdom, CT12 5HW
Nature of control:
  • Significant influence or control
Mr Keith Raymond Franklin
Notified on:18 September 2019
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Office 12b-First Floor, Innovation House Discovery Park, Sandwich, United Kingdom, CT13 9FF
Nature of control:
  • Significant influence or control
Mr Jonathan Franklin
Notified on:22 November 2017
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:England
Address:Franklin Street Works Ltd, 25 Cecil Square, Margate, England, CT9 1BA
Nature of control:
  • Significant influence or control

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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Capital

Capital alter shares subdivision.

Download
2024-03-13Accounts

Change account reference date company previous shortened.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.