UKBizDB.co.uk

FRENCH & ASSOCIATES LIMITED

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

This company is commonly known as French & Associates Limited. The company was founded 34 years ago and was given the registration number 02494254. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FRENCH & ASSOCIATES LIMITED
Company Number:02494254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Director29 November 2019Active
Clearview House, Clearview House, 599-601 London Road Hadleigh, Benfleet, United Kingdom, SS7 2EB

Secretary-Active
Clearview House, 599-601 London Road Hadleigh, Benfleet, SS7 2EB

Director31 March 1992Active
Clearview House, Clearview House, 599-601 London Road Hadleigh, Benfleet, United Kingdom, SS7 2EB

Director-Active

People with Significant Control

Cpl Bidco Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Leslie French
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Clearview House, Clearview House, Benfleet, United Kingdom, SS7 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-07Accounts

Legacy.

Download
2020-08-07Other

Legacy.

Download
2020-08-07Other

Legacy.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Change account reference date company previous extended.

Download
2020-03-31Address

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

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.