FRANKS KEYS LTD
Status | ACTIVE |
Company No. | 09147330 |
Category | Private Limited Company |
Incorporated | 25 Jul 2014 |
Age | 9 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FRANKS KEYS LTD is an active private limited company with number 09147330. It was incorporated 9 years, 10 months, 11 days ago, on 25 July 2014. The company address is 144 Gallants Farm Road 144 Gallants Farm Road, Barnet, EN4 8EL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
Old address: 3rd Floor Hathaway House Popes Drive London N3 1QF England
New address: 144 Gallants Farm Road East Barnet Barnet EN4 8EL
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
New address: 3rd Floor Hathaway House Popes Drive London N3 1QF
Change date: 2016-10-14
Old address: 65 Brookhill Road East Barnet Hertfordshire EN4 8SF England
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
New address: 65 Brookhill Road East Barnet Hertfordshire EN4 8SF
Old address: 65 Brookhill Road Brookhill Road East Barnet Herfordshire EN4 8SF England
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-28
Old address: 11 Cat Hill East Barnet EN4 8HG
New address: 65 Brookhill Road Brookhill Road East Barnet Herfordshire EN4 8SF
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cameron Mcara
Termination date: 2015-06-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: Daniel Cameron Mcara
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person secretary company with change date
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Ellen Rivera
Change date: 2015-01-28
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-28
Officer name: Mr Daniel Camera Mcara
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-28
Officer name: Mr Daniel Camera Mcara
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mcara
Change date: 2015-01-28
Documents
Change person secretary company with change date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Rivera
Change date: 2015-01-28
Documents
Some Companies
CHELSEA MANAGEMENT RECRUITMENT SOLUTIONS LIMITED
OFFICE 3,STOKE-ON-TRENT,ST3 5LB
Number: | 11639821 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.O.K. CONSTRUCTION (SW) LIMITED
52 LONGBROOK STREET,EXETER,EX4 6AH
Number: | 10243164 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 YORK ROAD,BELFAST,BT15 3GZ
Number: | NI637414 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE COURTYARD,CONGLETON,CW12 4TR
Number: | 10809649 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILL HOUSE SHAW LANE,BROMSGROVE,B60 4DS
Number: | 11206869 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY, TECHNOLOGY & LEGISLATION LIMITED
UNIT 5, HADLEIGH ENTERPRISE PARK CROCKATT ROAD,IPSWICH,IP7 6RJ
Number: | 03433265 |
Status: | ACTIVE |
Category: | Private Limited Company |