UKBizDB.co.uk

FRÄNKISCHE UK LTD.

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

This company is commonly known as FrÄnkische Uk Ltd.. The company was founded 31 years ago and was given the registration number 02800236. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 84 Castleham Road, , St. Leonards-on-sea, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FRÄNKISCHE UK LTD.
Company Number:02800236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:84 Castleham Road, St. Leonards-on-sea, East Sussex, TN38 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Castleham Road, St. Leonards-On-Sea, TN38 9NT

Director10 November 2023Active
Longview Marlpit Lane, Ninfield, Battle, TN33 9LD

Secretary01 April 1994Active
Long View, Marlpits Lane, Ninfield, TN33 9LD

Secretary16 March 1993Active
2 Upperton Gardens, Eastbourne, BN21 2AH

Corporate Secretary01 June 2006Active
280, Grays Inn Road, London, United Kingdom, WC1X 8EB

Corporate Secretary19 June 2007Active
C/O Pini Bingham & Partners, 30 St Johns Lane, London, EC1M 4NB

Corporate Secretary08 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 March 1993Active
125 Barnhorn Road, Bexhill On Sea, TN39 4QE

Director25 July 2000Active
August-Sperl-Str..12, Castell, Germany,

Director08 May 2007Active
Herrleinstrasse 14e, Hassfurt 97437, Germany, FOREIGN

Director09 June 2006Active
Alter Pfarrhof 2, Kirchdorf A Inn, Ritzing, Germany,

Director08 June 2004Active
Ostpreusenstr. 21, Konigsberg I Bayern, Germany,

Director08 June 2004Active
Grubenweg 2, Konigsberg I Bayern, Germany,

Director08 June 2004Active
Birkenuueg 8, Hilders, Germany,

Director08 June 2004Active
Long View, Marlpits Lane, Ninfield, TN33 9LD

Director16 March 1993Active
2 Downs View Close, East Dean, BN20 0DT

Director30 October 2000Active
Hellinger Str. 1, 97486, Königsberg, Germany,

Director01 August 2016Active
84, Castleham Road, St. Leonards-On-Sea, TN38 9NT

Director20 August 2010Active
84, Castleham Road, St. Leonards-On-Sea, TN38 9NT

Director01 August 2016Active
36 Gunters Lane, Bexhill-On-Sea, TN39 4EN

Director16 March 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 March 1993Active

People with Significant Control

Fränkische Rohrwerke Gebr. Kirchner Gmbh & Co. Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Hellinger Str. 1, Hellinger Str. 1, Königsberg, Germany, 97486
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type small.

Download
2017-06-08Auditors

Auditors resignation company.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.