About

Registered Number: 10281033
Date of Incorporation: 15/07/2016 (8 years and 9 months ago)
Company Status: Active
Registered Address: Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF,

 

Franchise Brands Plc was registered on 15 July 2016, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Peters, Mark Andrew is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETERS, Mark Andrew 15 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
SH01 - Return of Allotment of shares 24 June 2020
SH01 - Return of Allotment of shares 03 June 2020
AA - Annual Accounts 06 May 2020
SH01 - Return of Allotment of shares 01 May 2020
SH01 - Return of Allotment of shares 29 April 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 07 October 2019
SH03 - Return of purchase of own shares 21 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 June 2019
SH03 - Return of purchase of own shares 18 June 2019
SH03 - Return of purchase of own shares 15 April 2019
SH03 - Return of purchase of own shares 15 April 2019
SH03 - Return of purchase of own shares 15 April 2019
AD01 - Change of registered office address 04 March 2019
SH03 - Return of purchase of own shares 13 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 25 May 2018
RESOLUTIONS - N/A 11 May 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 26 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 24 May 2017
RESOLUTIONS - N/A 11 May 2017
RESOLUTIONS - N/A 10 May 2017
SH01 - Return of Allotment of shares 28 April 2017
MR01 - N/A 29 March 2017
AA01 - Change of accounting reference date 13 March 2017
SH01 - Return of Allotment of shares 25 November 2016
SH01 - Return of Allotment of shares 25 November 2016
CERT8A - N/A 21 November 2016
SH50 - Application for trading certificate for a public company 21 November 2016
TM01 - Termination of appointment of director 16 November 2016
RP04SH01 - N/A 03 October 2016
AA01 - Change of accounting reference date 08 September 2016
RESOLUTIONS - N/A 24 August 2016
SH01 - Return of Allotment of shares 15 August 2016
SH01 - Return of Allotment of shares 03 August 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
RESOLUTIONS - N/A 20 July 2016
RESOLUTIONS - N/A 15 July 2016
NEWINC - New incorporation documents 15 July 2016
CONNOT - N/A 15 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.