UKBizDB.co.uk

INTER-FRANC (LODGES) LIMITED

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

This company is commonly known as Inter-franc (lodges) Limited. The company was founded 19 years ago and was given the registration number 05334606. The firm's registered office is in FAREHAM. You can find them at 209 West Street, , Fareham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INTER-FRANC (LODGES) LIMITED
Company Number:05334606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:209 West Street, Fareham, PO16 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunters Lodge 47 West Meston, Avenue Rottingdean Heights, Brighton, BN2 8AL

Secretary17 January 2005Active
209, West Street, Fareham, PO16 0EN

Director17 January 2005Active
209, West Street, Fareham, PO16 0EN

Director17 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 2005Active

People with Significant Control

Heathcote Investments Inc
Notified on:06 April 2016
Status:Active
Country of residence:Panama
Address:Ph Arifa, 9th & 10th Floors, Santa Maria Business District, Panama,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Francis Fay
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:209, West Street, Fareham, PO16 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:Irish
Address:209, West Street, Fareham, PO16 0EN
Nature of control:
  • Significant influence or control
Mr David Bull
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:209, West Street, Fareham, PO16 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:209, West Street, Fareham, PO16 0EN
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
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Incorporation

Memorandum articles.

Download
2016-11-10Capital

Legacy.

Download
2016-11-10Capital

Capital statement capital company with date currency figure.

Download
2016-11-10Insolvency

Legacy.

Download
2016-11-10Resolution

Resolution.

Download
2016-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.