C FRANKLIN LIMITED

Register to unlock more data on OkredoRegister

C FRANKLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06548880

Incorporation date

29/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hawk Hawk Lane, Weeley, Clacton-On-Sea CO16 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon05/12/2024
Previous accounting period extended from 2024-03-30 to 2024-09-29
dot icon27/10/2024
Termination of appointment of Paul Thomas Hacking as a director on 2024-10-27
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-03-29 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-03-29 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Amended micro company accounts made up to 2019-03-31
dot icon30/03/2020
Micro company accounts made up to 2019-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Registered office address changed from Office 9 High Oak Business Centre 15-17 Gentlemens Field, Westmill Road Ware SG12 0EF England to The Hawk Hawk Lane Weeley Clacton-on-Sea CO16 9AF on 2018-06-14
dot icon06/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/10/2016
Director's details changed for Mr Paul Thomas Hacking on 2015-08-31
dot icon21/10/2016
Director's details changed for Mrs Gemma Hacking on 2016-08-31
dot icon21/10/2016
Registered office address changed from 23 Lyttons Way Hoddesdon Hertfordshire EN11 9NH to Office 9 High Oak Business Centre 15-17 Gentlemens Field, Westmill Road Ware SG12 0EF on 2016-10-21
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon01/04/2014
Appointment of Mrs Gemma Hacking as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Termination of appointment of Colin Franklin as a director
dot icon26/11/2013
Termination of appointment of Christine Franklin as a secretary
dot icon10/08/2013
Compulsory strike-off action has been discontinued
dot icon07/08/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Colin Franklin on 2010-01-01
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon24/05/2013
Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 2013-05-24
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Appointment of Mr Paul Thomas Hacking as a director
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 29/03/09; full list of members
dot icon29/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.99K
-
0.00
37.78K
-
2022
11
4.30K
-
0.00
9.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacking, Gemma
Director
07/10/2013 - Present
6
Mr Paul Thomas Hacking
Director
03/09/2012 - 27/10/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C FRANKLIN LIMITED

C FRANKLIN LIMITED is an(a) Active company incorporated on 29/03/2008 with the registered office located at The Hawk Hawk Lane, Weeley, Clacton-On-Sea CO16 9AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C FRANKLIN LIMITED?

toggle

C FRANKLIN LIMITED is currently Active. It was registered on 29/03/2008 .

Where is C FRANKLIN LIMITED located?

toggle

C FRANKLIN LIMITED is registered at The Hawk Hawk Lane, Weeley, Clacton-On-Sea CO16 9AF.

What does C FRANKLIN LIMITED do?

toggle

C FRANKLIN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C FRANKLIN LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-09-30.