About

Registered Number: 06144612
Date of Incorporation: 07/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 20 Perch Mews, Biddenham, Bedford, MK40 4UT,

 

Dsg Franklin Ltd was registered on 07 March 2007 and has its registered office in Bedford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 3 directors listed as Franklin, Janet Marie, Franklin, David Charles, Franklin, Janet Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, David Charles 07 March 2007 - 1
FRANKLIN, Janet Marie 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Janet Marie 07 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 December 2018
PSC04 - N/A 12 June 2018
PSC04 - N/A 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CH03 - Change of particulars for secretary 12 June 2018
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.