About

Registered Number: 05348435
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor The Mews, Charlton Place, Manchester, M12 6HS,

 

Frank Design Ltd was registered on 01 February 2005, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Alex Paul 01 February 2005 - 1
WISE, Jamie 12 December 2016 - 1
FISHER, Martin Stephen 12 March 2013 09 February 2015 1
MORAN, Karen Delilah 01 February 2005 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC04 - N/A 25 February 2020
CH03 - Change of particulars for secretary 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 24 October 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 01 February 2017
RESOLUTIONS - N/A 26 January 2017
CC04 - Statement of companies objects 26 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AA01 - Change of accounting reference date 05 January 2017
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 03 December 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 15 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.