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..
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 | : |
|
Registered Address | : | 25 Cecil Square, Margate, Kent, United Kingdom, CT9 1BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Merlin Business Park, Manston, Ramsgate, United Kingdom, CT12 5HW | Director | 23 July 2021 | Active |
Unit 1, Merlin Business Park, Manston, Ramsgate, United Kingdom, CT12 5HW | Director | 23 July 2021 | Active |
Unit 1, Merlin Business Park, Manston, Ramsgate, United Kingdom, CT12 5HW | Director | 01 August 2021 | Active |
Franklin Street Works Ltd, 25 Cecil Square, Margate, England, CT9 1BA | Secretary | 22 November 2017 | Active |
Franklin Street Works Ltd, 25 Cecil Square, Margate, England, CT9 1BA | Director | 22 November 2017 | Active |
25, Cecil Square, Margate, United Kingdom, CT9 1BA | Director | 10 September 2019 | Active |
Office 12b-First Floor, Innovation House Discovery Park, Ramsgate Road, Sandwich, United Kingdom, CT13 9FF | Director | 13 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Capital | Capital alter shares subdivision. | Download |
2024-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.