About

Registered Number: 04729616
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Adams Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7JE

 

Franco Ices Ltd was registered on 10 April 2003 and has its registered office in Bedford, it's status at Companies House is "Active". The current directors of Franco Ices Ltd are Tanzarella, Maria Addolorata, Tanzarella, Nicola, Tanzarella, Pasquale, Derrico, Palma, Tanzarella, Domenico. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANZARELLA, Nicola 10 April 2003 - 1
TANZARELLA, Pasquale 10 April 2003 - 1
DERRICO, Palma 10 April 2003 14 December 2017 1
TANZARELLA, Domenico 10 April 2003 29 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TANZARELLA, Maria Addolorata 26 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2018
SH06 - Notice of cancellation of shares 26 January 2018
SH03 - Return of purchase of own shares 26 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 April 2017
AP03 - Appointment of secretary 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 12 April 2013
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 31 May 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 16 December 2004
225 - Change of Accounting Reference Date 09 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 19 May 2004
225 - Change of Accounting Reference Date 19 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.