About

Registered Number: 05861692
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Lanesford Industrial Estate, Kingswinford, West Midlands, DY6 7JU

 

Founded in 2006, Francis Catering (Holdings) Ltd has its registered office in West Midlands, it's status at Companies House is "Active". Taylor, Nicholas Andrew is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Nicholas Andrew 29 June 2006 13 April 2007 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 17 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
DISS40 - Notice of striking-off action discontinued 05 January 2018
CS01 - N/A 04 January 2018
DISS16(SOAS) - N/A 02 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 07 October 2016
MR01 - N/A 26 September 2016
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 18 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 15 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 31 March 2010
RESOLUTIONS - N/A 30 December 2009
RESOLUTIONS - N/A 30 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 08 April 2009
RESOLUTIONS - N/A 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 07 November 2007
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 25 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
123 - Notice of increase in nominal capital 24 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
CERTNM - Change of name certificate 23 March 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2016 Outstanding

N/A

Composite all assets guarantee and debenture 13 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.