UKBizDB.co.uk

FRANKS & CO (MANCUNIUM) LIMITED

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

This company is commonly known as Franks & Co (mancunium) Limited. The company was founded 15 years ago and was given the registration number 06789065. The firm's registered office is in SHEFFIELD. You can find them at 15 Jessops Riverside, Brightside Lane, Sheffield, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:FRANKS & CO (MANCUNIUM) LIMITED
Company Number:06789065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:15 Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX

Secretary17 January 2018Active
15, Brightside Lane, Sheffield, England, S9 2RX

Director12 May 2017Active
15, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX

Director12 May 2017Active
15, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX

Secretary12 January 2009Active
15, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX

Director12 January 2009Active

People with Significant Control

Dr Robert Benjamin Franks
Notified on:12 March 2019
Status:Active
Date of birth:May 1961
Nationality:English
Country of residence:England
Address:15, Jessops Riverside, Sheffield, England, S9 2RX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Franks & Co Limited
Notified on:17 January 2018
Status:Active
Country of residence:England
Address:15 Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sangwani Joseph Nkhwazi
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Malawian
Country of residence:England
Address:15, Jessops Riverside, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Capital

Capital allotment shares.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Resolution

Resolution.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Resolution

Resolution.

Download
2018-08-29Capital

Capital allotment shares.

Download
2018-01-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.