About

Registered Number: 02800236
Date of Incorporation: 16/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 84 Castleham Road, St. Leonards-On-Sea, East Sussex, TN38 9NT

 

Based in St. Leonards-On-Sea in East Sussex, Fränkische Uk Ltd was founded on 16 March 1993. This company has 12 directors listed as Schmitt, Gerald Karl, Stabbins, Robert James, Robbens, Cheryl, Kls Registrars Limited, Hausknecht, Hartmut, Huck, Michael, Kaspar, Martin, Kirchner, Helmut Otto, Kirchner, Otto Friedrich, Muller, Carstten Werner, Rumble, David Euean, Schuster, Aegidius at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMITT, Gerald Karl 01 August 2016 - 1
STABBINS, Robert James 01 August 2016 - 1
HAUSKNECHT, Hartmut 08 May 2007 01 November 2018 1
HUCK, Michael 09 June 2006 05 July 2010 1
KASPAR, Martin 08 June 2004 22 June 2004 1
KIRCHNER, Helmut Otto 08 June 2004 15 August 2006 1
KIRCHNER, Otto Friedrich 08 June 2004 01 November 2018 1
MULLER, Carstten Werner 08 June 2004 05 September 2005 1
RUMBLE, David Euean 30 October 2000 11 August 2001 1
SCHUSTER, Aegidius 20 August 2010 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBBENS, Cheryl 01 April 1994 08 June 2004 1
KLS REGISTRARS LIMITED 19 June 2007 11 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 11 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 August 2017
AUD - Auditor's letter of resignation 08 June 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 November 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 September 2015
CERTNM - Change of name certificate 19 June 2015
CONNOT - N/A 19 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363s - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 17 March 2005
225 - Change of Accounting Reference Date 10 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 29 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 10 July 2001
AUD - Auditor's letter of resignation 09 May 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 09 September 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
363s - Annual Return 22 March 1994
395 - Particulars of a mortgage or charge 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.