About

Registered Number: 05313606
Date of Incorporation: 15/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Shalford Court, 95 Springfield Road, Chelmsford, Essex, CM2 6JL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.