This company is commonly known as The Franchise Trust. The company was founded 11 years ago and was given the registration number 08255475. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE FRANCHISE TRUST |
---|---|---|
Company Number | : | 08255475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Secretary | 06 September 2016 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 20 July 2016 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 23 May 2019 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 16 October 2012 | Active |
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, United Kingdom, OX14 4RY | Secretary | 16 October 2012 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 20 July 2016 | Active |
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, United Kingdom, OX14 4RY | Director | 16 October 2012 | Active |
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, United Kingdom, OX14 4RY | Director | 16 October 2012 | Active |
Tangle Trees, Manor Close, Oxton, United Kingdom, NG25 0TG | Director | 16 October 2012 | Active |
British Franchise Association, Centurion Court, 85f Milton Park, Abingdon, OX14 4RY | Director | 06 September 2016 | Active |
Miss Philippa Jayne Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Officers | Change person secretary company with change date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Officers | Change person secretary company with change date. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.