About

Registered Number: 06789065
Date of Incorporation: 12/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 15 Jessops Riverside, Brightside Lane, Sheffield, S9 2RX,

 

Based in Sheffield, Franks & Co (Mancunium) Ltd was founded on 12 January 2009, it has a status of "Active". This organisation is registered for VAT. There are 4 directors listed as Hartley, Debbie, Franks, Robert Benjamin, Dr, Lawal, Abdulmalik Adinoyi, Dr, Nkhwazi, Sangwani Joseph for this company. The company employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Robert Benjamin, Dr 12 May 2017 - 1
LAWAL, Abdulmalik Adinoyi, Dr 12 May 2017 - 1
NKHWAZI, Sangwani Joseph 12 January 2009 20 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Debbie 17 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 August 2019
SH01 - Return of Allotment of shares 22 July 2019
TM01 - Termination of appointment of director 20 May 2019
PSC01 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
RESOLUTIONS - N/A 09 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 September 2018
RESOLUTIONS - N/A 13 September 2018
SH01 - Return of Allotment of shares 29 August 2018
AP03 - Appointment of secretary 18 January 2018
CS01 - N/A 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 21 August 2017
AA01 - Change of accounting reference date 21 August 2017
RESOLUTIONS - N/A 18 May 2017
AD01 - Change of registered office address 18 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 19 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 29 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AD01 - Change of registered office address 01 August 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.