FRANKLIN MECHANICAL SERVICES LIMITED

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusACTIVE
Company No.11758217
CategoryPrivate Limited Company
Incorporated09 Jan 2019
Age5 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

FRANKLIN MECHANICAL SERVICES LIMITED is an active private limited company with number 11758217. It was incorporated 5 years, 5 months, 4 days ago, on 09 January 2019. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.



Company Fillings

Capital variation of rights attached to shares

Date: 10 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Joseph Laxton

Change date: 2022-04-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Desmond Martin Franklin

Change date: 2022-04-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mr Desmond Martin Franklin

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mr Simon Joseph Laxton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Change date: 2022-06-14

Old address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Simon Joseph Laxton

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Desmond Martin Franklin

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 47 Farnborough Avenue South Croydon Surrey CR2 8HG United Kingdom

New address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Date: 2020-05-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Simon Joseph Laxton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Incorporation company

Date: 09 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C4 CONSTRUCTION LIMITED

39 COALWAY ROAD,COLEFORD,GL16 7HQ

Number:11879997
Status:ACTIVE
Category:Private Limited Company

FABORY UK LIMITED

BLK D BAY 9 BESCOT INDUSTRIAL,WEDNESBURY,WS10 7SG

Number:02225266
Status:ACTIVE
Category:Private Limited Company

LEX MEDIA LIMITED

53 ASLETT STREET,LONDON,SW18 2BE

Number:06190157
Status:ACTIVE
Category:Private Limited Company

PROPERTY SOLUTIONS (SCOTLAND) LTD

SMART MOVE LADYWELL BUSINESS CENTRE,GLASGOW,G4 0UW

Number:SC371864
Status:ACTIVE
Category:Private Limited Company

SUREBUILD CHESTERFIELD LIMITED

19 MEADOW HILL ROAD,CHESTERFIELD,S41 0BG

Number:07525503
Status:ACTIVE
Category:Private Limited Company

TAP PROJECT LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11941825
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