About

Registered Number: 03386130
Date of Incorporation: 12/06/1997 (27 years ago)
Company Status: Active
Registered Address: 26 Spencer Avenue, Coventry, CV5 6NP

 

Having been setup in 1997, Frantech Software Ltd have registered office in Coventry, it has a status of "Active". The current directors of the business are Pickles, Susan, Francis, Steve, Francis, Thelma. Currently we aren't aware of the number of employees at the Frantech Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Steve 12 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PICKLES, Susan 12 April 2011 - 1
FRANCIS, Thelma 12 June 1997 12 April 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 03 July 2020
AA - Annual Accounts 07 April 2020
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 12 April 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.