ANDREW FRANCIS & ASSOCIATES LTD

Register to unlock more data on OkredoRegister

ANDREW FRANCIS & ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964906

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Boxley Drive, West Bridgford, Nottingham NG2 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Change of details for Mr Charanjit Singh Jandu as a person with significant control on 2025-07-10
dot icon06/08/2025
Change of details for Mrs Mandeep Kaur Jandu as a person with significant control on 2025-07-10
dot icon05/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon05/08/2025
Director's details changed for Mr Charanjit Singh Jandu on 2025-07-10
dot icon05/08/2025
Secretary's details changed for Mandeep Kaur Jandu on 2025-07-10
dot icon11/02/2025
Registered office address changed from 1 Ivy Grove Ripley Derbyshire DE5 3HN to 19 Boxley Drive West Bridgford Nottingham NG2 7GQ on 2025-02-11
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon22/01/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon22/01/2024
Purchase of own shares.
dot icon10/01/2024
Notification of Charanjit Singh Jandu as a person with significant control on 2023-12-22
dot icon10/01/2024
Notification of Mandeep Kaur Jandu as a person with significant control on 2023-12-22
dot icon10/01/2024
Termination of appointment of Andrew Francis as a director on 2023-12-22
dot icon10/01/2024
Cessation of Andrew Francis as a person with significant control on 2023-12-22
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-11-08 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon15/06/2018
Director's details changed for Dr Andrew Francis on 2018-05-30
dot icon15/06/2018
Change of details for Dr Andrew Francis as a person with significant control on 2018-05-30
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon28/11/2017
Cessation of Mandeep Kaur Jandu as a person with significant control on 2016-11-25
dot icon28/11/2017
Cessation of Angela Georgina Francis as a person with significant control on 2016-11-25
dot icon28/11/2017
Cessation of Charanjit Singh Jandu as a person with significant control on 2016-11-25
dot icon28/11/2017
Change of details for Dr Andrew Francis as a person with significant control on 2016-11-25
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon08/12/2015
Secretary's details changed for Mandeep Kaur Jandu on 2015-11-01
dot icon08/12/2015
Director's details changed for Charanjit Singh Jandu on 2015-11-01
dot icon08/12/2015
Director's details changed for Dr Andrew Francis on 2015-11-01
dot icon17/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon13/01/2010
Director's details changed for Dr Andrew Francis on 2009-11-14
dot icon13/01/2010
Director's details changed for Charanjit Singh Jandu on 2009-11-14
dot icon06/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 14/11/08; full list of members
dot icon21/05/2008
Resolutions
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 14/11/07; no change of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 14/11/06; full list of members
dot icon29/11/2005
Return made up to 14/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon15/12/2004
Return made up to 14/11/04; full list of members
dot icon20/01/2004
Ad 14/11/03--------- £ si 100@1=100 £ ic 2/102
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Director resigned
dot icon14/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-8.89 % *

* during past year

Cash in Bank

£473,069.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
705.94K
-
0.00
497.34K
-
2022
10
811.80K
-
0.00
519.25K
-
2023
10
794.27K
-
0.00
473.07K
-
2023
10
794.27K
-
0.00
473.07K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

794.27K £Descended-2.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

473.07K £Descended-8.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew Francis
Director
14/11/2003 - 22/12/2023
-
DUPORT SECRETARY LIMITED
Nominee Secretary
14/11/2003 - 14/11/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
14/11/2003 - 14/11/2003
9186
Jandu, Charanjit Singh
Director
14/11/2003 - Present
2
Jandu, Mandeep Kaur
Secretary
14/11/2003 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDREW FRANCIS & ASSOCIATES LTD

ANDREW FRANCIS & ASSOCIATES LTD is an(a) Active company incorporated on 14/11/2003 with the registered office located at 19 Boxley Drive, West Bridgford, Nottingham NG2 7GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW FRANCIS & ASSOCIATES LTD?

toggle

ANDREW FRANCIS & ASSOCIATES LTD is currently Active. It was registered on 14/11/2003 .

Where is ANDREW FRANCIS & ASSOCIATES LTD located?

toggle

ANDREW FRANCIS & ASSOCIATES LTD is registered at 19 Boxley Drive, West Bridgford, Nottingham NG2 7GQ.

What does ANDREW FRANCIS & ASSOCIATES LTD do?

toggle

ANDREW FRANCIS & ASSOCIATES LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ANDREW FRANCIS & ASSOCIATES LTD have?

toggle

ANDREW FRANCIS & ASSOCIATES LTD had 10 employees in 2023.

What is the latest filing for ANDREW FRANCIS & ASSOCIATES LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.