About

Registered Number: SC121467
Date of Incorporation: 21/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: West Carron Works, Stenhouse Road, Falkirk, FK2 8DR

 

Established in 1989, Franke U.K. Holding Ltd have registered office in Falkirk, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Orwin, Daniel, Fischer, Juerg, Kemmerling, Wolfgang Friedrich, Marr, Duncan Blakey for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISCHER, Juerg 11 September 2006 - 1
KEMMERLING, Wolfgang Friedrich 11 September 2006 30 March 2010 1
MARR, Duncan Blakey 08 December 1991 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ORWIN, Daniel 01 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 04 July 2019
CS01 - N/A 11 July 2018
AP01 - Appointment of director 05 April 2018
AP03 - Appointment of secretary 04 April 2018
TM01 - Termination of appointment of director 30 March 2018
TM02 - Termination of appointment of secretary 30 March 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 07 July 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 30 June 2006
RESOLUTIONS - N/A 21 June 2006
MEM/ARTS - N/A 21 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 24 July 2002
AUD - Auditor's letter of resignation 28 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 11 August 1999
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 07 December 1998
OC138 - Order of Court 07 December 1998
363s - Annual Return 17 September 1998
RESOLUTIONS - N/A 10 September 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 16 July 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 06 October 1995
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 19 April 1995
410(Scot) - N/A 07 April 1995
287 - Change in situation or address of Registered Office 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
363s - Annual Return 26 October 1994
AA - Annual Accounts 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1993
RESOLUTIONS - N/A 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1992
363s - Annual Return 23 November 1992
AA - Annual Accounts 09 October 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 1992
363b - Annual Return 02 January 1992
363(287) - N/A 02 January 1992
288 - N/A 24 December 1991
288 - N/A 24 December 1991
288 - N/A 24 December 1991
288 - N/A 24 December 1991
288 - N/A 24 December 1991
288 - N/A 20 December 1991
288 - N/A 25 October 1991
AA - Annual Accounts 23 September 1991
288 - N/A 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1990
CERTNM - Change of name certificate 22 August 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
CERTNM - Change of name certificate 10 August 1990
288 - N/A 03 July 1990
NEWINC - New incorporation documents 21 November 1989

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.