About

Registered Number: 04509718
Date of Incorporation: 13/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Adrian Francis Associates Ltd was registered on 13 August 2002 with its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANCIS, Lisa 13 August 2002 03 April 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 14 February 2020
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 28 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 May 2018
MR01 - N/A 08 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 May 2017
MR04 - N/A 08 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 01 June 2012
RP04 - N/A 28 October 2011
RP04 - N/A 28 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 05 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 30 May 2008
RESOLUTIONS - N/A 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2008
MEM/ARTS - N/A 23 April 2008
RESOLUTIONS - N/A 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 27 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 August 2003
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
123 - Notice of increase in nominal capital 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

Debenture 04 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.