FRANKLIN HIGHWAY SERVICES LIMITED

Unit 1 Merlin Business Park Unit 1 Merlin Business Park, Ramsgate, CT12 5HW, Kent, United Kingdom
StatusACTIVE
Company No.11073344
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

FRANKLIN HIGHWAY SERVICES LIMITED is an active private limited company with number 11073344. It was incorporated 6 years, 5 months, 9 days ago, on 21 November 2017. The company address is Unit 1 Merlin Business Park Unit 1 Merlin Business Park, Ramsgate, CT12 5HW, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Travis Lambert

Change date: 2023-04-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Daniel Carl Donohoe

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr James Robert Beale

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mr Daniel Carl Donohoe

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Beale

Change date: 2023-04-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dj Civils Ltd

Change date: 2023-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Old address: Innovation House Innovation House Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England

New address: Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW

Change date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-26

Psc name: James Robert Beale

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 27 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-27

Psc name: Mr Daniel Carl Donohoe

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dj Civils Ltd

Notification date: 2021-11-26

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Carl Donohoe

Notification date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Jack Travis Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Daniel Carl Donohoe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Beale

Appointment date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Raymond Franklin

Cessation date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Derek John Reeves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 24 King Street Margate CT9 1DA England

New address: Innovation House Innovation House Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Raymond Franklin

Termination date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Reeves

Appointment date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Raymond Franklin

Notification date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Jonathan Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Xavier Franklin

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Keith Raymond Franklin

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.KING FLOORING LIMITED

11 NEVILL WAY,LOUGHTON,IG10 3BG

Number:10897271
Status:ACTIVE
Category:Private Limited Company

FERINTOSH LIMITED

1 CLINK STREET 3RD FLOOR, 1 CLINK STREET,,LONDON,SE1 9GD

Number:08930494
Status:ACTIVE
Category:Private Limited Company

GELICITY (UK) LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3AT

Number:05829133
Status:LIQUIDATION
Category:Private Limited Company

ISR TTP LTD

MANCHESTER HOUSE,BARMOUTH,LL42 1EG

Number:11305944
Status:ACTIVE
Category:Private Limited Company

MUSIC GROUP LTD

46 VARITY HOUSE,PETERBOROUGH,PE1 5GW

Number:11527812
Status:ACTIVE
Category:Private Limited Company

SJR FOOD & WINE LTD

241 WOOD STREET,WALTHAMSTOW,E17 3NT

Number:07731610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source