About

Registered Number: 04924387
Date of Incorporation: 07/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Moss Lane Business Centre, Sandbach, Cheshire, CW11 3YX,

 

Having been setup in 2003, Francis Coatings Ltd has its registered office in Sandbach, it's status is listed as "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE, Matthew 15 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRIE, Charlotte 04 June 2019 - 1
FRANCIS, Mary Elizabeth 09 October 2003 04 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 11 October 2019
PSC01 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
SH06 - Notice of cancellation of shares 13 September 2019
SH03 - Return of purchase of own shares 13 September 2019
AA - Annual Accounts 15 July 2019
AP03 - Appointment of secretary 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
CH01 - Change of particulars for director 04 February 2019
AD01 - Change of registered office address 04 February 2019
SH03 - Return of purchase of own shares 09 November 2018
CS01 - N/A 15 October 2018
SH06 - Notice of cancellation of shares 01 August 2018
AA - Annual Accounts 27 July 2018
PSC04 - N/A 19 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 April 2015
SH01 - Return of Allotment of shares 23 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.