Franma Ltd was registered on 15 December 2004 and has its registered office in Chelmsford, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Franklin, Emma Marie, Franklin, Paul David are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Paul David | 15 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Emma Marie | 15 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 22 December 2014 | |
MR04 - N/A | 17 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AA - Annual Accounts | 06 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2011 | |
AR01 - Annual Return | 25 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 02 February 2010 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
287 - Change in situation or address of Registered Office | 05 March 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
363a - Annual Return | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
NEWINC - New incorporation documents | 15 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2009 | Fully Satisfied |
N/A |