CHARLES FRANKS IMPORTS LIMITED

Register to unlock more data on OkredoRegister

CHARLES FRANKS IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04719467

Incorporation date

01/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

27 Hartville Road, London SE18 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon13/07/2020
Cessation of Ashok Kumar Suryakant Patel as a person with significant control on 2020-02-21
dot icon13/07/2020
Termination of appointment of Nimisha Ashok Patel as a secretary on 2020-02-21
dot icon13/07/2020
Termination of appointment of Ashok Kumar Suryakant Patel as a director on 2020-02-21
dot icon13/07/2020
Notification of Amritpal Singh as a person with significant control on 2020-02-21
dot icon13/07/2020
Appointment of Mr Amritpal Singh as a director on 2020-02-21
dot icon13/07/2020
Registered office address changed from Ecs House 3B Lamson Road Rainham Essex RM13 9YY United Kingdom to 27 Hartville Road London SE18 1DQ on 2020-07-13
dot icon13/07/2020
Satisfaction of charge 1 in full
dot icon17/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/10/2017
Registered office address changed from 5 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to Ecs House 3B Lamson Road Rainham Essex RM13 9YY on 2017-10-17
dot icon31/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 01/04/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/04/2007
Return made up to 01/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/11/2006
Accounting reference date extended from 30/04/06 to 31/05/06
dot icon26/04/2006
Return made up to 01/04/06; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/09/2005
Registered office changed on 09/09/05 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW
dot icon15/04/2005
Return made up to 01/04/05; full list of members
dot icon25/02/2005
Resolutions
dot icon20/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon29/04/2004
Return made up to 01/04/04; full list of members
dot icon12/06/2003
New secretary appointed
dot icon12/06/2003
New director appointed
dot icon07/05/2003
Certificate of change of name
dot icon29/04/2003
Registered office changed on 29/04/03 from: 39A leicester road salford manchester M7 4AS
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon01/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
13/07/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
01/04/2003 - 29/04/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/04/2003 - 29/04/2003
36449
Patel, Nimisha Ashok
Secretary
16/05/2003 - 21/02/2020
-
Mr Amritpal Singh
Director
21/02/2020 - Present
-
Patel, Ashokkumar Suryakant
Director
16/05/2003 - 21/02/2020
31

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 CHARLES FRANKS IMPORTS LIMITED

CHARLES FRANKS IMPORTS LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at 27 Hartville Road, London SE18 1DQ. 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 CHARLES FRANKS IMPORTS LIMITED?

toggle

CHARLES FRANKS IMPORTS LIMITED is currently Active. It was registered on 01/04/2003 .

Where is CHARLES FRANKS IMPORTS LIMITED located?

toggle

CHARLES FRANKS IMPORTS LIMITED is registered at 27 Hartville Road, London SE18 1DQ.

What does CHARLES FRANKS IMPORTS LIMITED do?

toggle

CHARLES FRANKS IMPORTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CHARLES FRANKS IMPORTS LIMITED?

toggle

The latest filing was on 08/09/2021: Compulsory strike-off action has been suspended.