About

Registered Number: 09376357
Date of Incorporation: 06/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: The Mill, One, High Street, Henley-In-Arden, West Midlands, B95 5AA

 

St Francis Group (Redditch) Ltd was setup in 2015. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Scambler, Martin, Baker, Brian Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAMBLER, Martin 03 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Brian Edward 07 January 2015 21 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
MR04 - N/A 28 April 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 January 2020
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
CS01 - N/A 16 January 2018
PSC02 - N/A 16 January 2018
AA - Annual Accounts 09 October 2017
AA01 - Change of accounting reference date 20 September 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 12 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2017
RESOLUTIONS - N/A 24 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 23 September 2016
CERTNM - Change of name certificate 25 February 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 09 December 2015
AP03 - Appointment of secretary 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AA01 - Change of accounting reference date 07 January 2015
NEWINC - New incorporation documents 06 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.