UKBizDB.co.uk

FRANKS ICE CREAM LIMITED

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

This company is commonly known as Franks Ice Cream Limited. The company was founded 61 years ago and was given the registration number 00754010. The firm's registered office is in AMMANFORD. You can find them at Capel Hendre Industrial Estate, Capel Hendre, Ammanford, Dyfed. This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:FRANKS ICE CREAM LIMITED
Company Number:00754010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1963
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:Capel Hendre Industrial Estate, Capel Hendre, Ammanford, Dyfed, SA18 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwydd Mansion, Derwydd Road, Ammanford, United Kingdom, SA18 3LQ

Secretary11 December 1993Active
2, Parc Nant Y Felin, Ammanford, United Kingdom, SA18 2JZ

Director24 August 1995Active
Derwydd Mansion, Derwydd Road, Ammanford, United Kingdom, SA18 3LQ

Director01 October 2002Active
Derwydd Mansion, Derwydd Road, Ammanford, United Kingdom, SA18 3LQ

Director24 August 1995Active
20 Cwmamman Road, Garnant, Ammanford, SA18 1NF

Secretary-Active
20 Cwmamman Road, Garnant, Ammanford, SA18 1NF

Director-Active
20 Cwmamman Road, Garnant, Ammanford, SA18 1NF

Director-Active
3 Nant Maen, New School Road Garnant, Ammanford, SA18

Director-Active

People with Significant Control

Mr Joseph Dallavalle
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:British
Country of residence:Wales
Address:Capel Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ
Nature of control:
  • Significant influence or control
Mr Giulio Dallavalle
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Wales
Address:Capel Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ
Nature of control:
  • Significant influence or control
Mr Renaldo Francesco Giuseppe Dallavalle
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Wales
Address:Capel Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation in administration extension of period.

Download
2023-10-19Insolvency

Liquidation in administration progress report.

Download
2023-06-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-19Insolvency

Liquidation in administration proposals.

Download
2023-03-29Address

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

Download
2023-03-29Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person secretary company with change date.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-10Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.