About

Registered Number: 05566684
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5-90 Berry Lane, Longridge, Preston, Lancashire, PR3 3WH

 

Based in Lancashire, Franke Bearings Ltd was registered on 16 September 2005, it's status at Companies House is "Active". We don't know the number of employees at Franke Bearings Ltd. The current directors of this organisation are listed as Dobson, David John, Worden, Philip, Moffatt, Ian Stuart, Moffatt, John Graham, Moffatt, Sylvia Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, David John 01 April 2017 - 1
WORDEN, Philip 01 April 2017 - 1
MOFFATT, John Graham 16 September 2005 31 March 2017 1
MOFFATT, Sylvia Lesley 01 June 2012 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MOFFATT, Ian Stuart 16 September 2005 11 March 2010 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 13 September 2019
MR01 - N/A 14 February 2019
MR01 - N/A 14 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 12 June 2018
PSC05 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
CS01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 08 August 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 24 July 2012
SH01 - Return of Allotment of shares 24 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 21 October 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 28 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 20 April 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 14 September 2006
225 - Change of Accounting Reference Date 11 January 2006
287 - Change in situation or address of Registered Office 02 November 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.