FRANKLIN HIGHWAY SERVICES LIMITED
Status | ACTIVE |
Company No. | 11073344 |
Category | Private Limited Company |
Incorporated | 21 Nov 2017 |
Age | 6 years, 5 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Dec 2021
Action Date: 26 Nov 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-11-26
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 NEVILL WAY,LOUGHTON,IG10 3BG
Number: | 10897271 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLINK STREET 3RD FLOOR, 1 CLINK STREET,,LONDON,SE1 9GD
Number: | 08930494 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARDMAN STREET,MANCHESTER,M3 3AT
Number: | 05829133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MANCHESTER HOUSE,BARMOUTH,LL42 1EG
Number: | 11305944 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VARITY HOUSE,PETERBOROUGH,PE1 5GW
Number: | 11527812 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 WOOD STREET,WALTHAMSTOW,E17 3NT
Number: | 07731610 |
Status: | ACTIVE |
Category: | Private Limited Company |