About

Registered Number: 05192299
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Plas Y Ward, Rhewl, Ruthin, Denbighshire, LL15 1TE

 

Richard H Francis Ltd was registered on 29 July 2004 and are based in Ruthin, it's status at Companies House is "Active". This organisation has 2 directors listed as Francis, Liza Jennifer, Francis, Richard Huw in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Richard Huw 29 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Liza Jennifer 29 July 2004 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 January 2020
DISS40 - Notice of striking-off action discontinued 13 November 2019
CS01 - N/A 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
AA - Annual Accounts 26 July 2019
DISS16(SOAS) - N/A 26 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 May 2018
AA01 - Change of accounting reference date 27 April 2018
CH03 - Change of particulars for secretary 23 October 2017
CH01 - Change of particulars for director 20 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 11 September 2017
AA01 - Change of accounting reference date 28 July 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 01 June 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 20 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 August 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 30 April 2010
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 29 May 2009
395 - Particulars of a mortgage or charge 07 March 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 20 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.