FRAMPTONS TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

FRAMPTONS TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01761823

Incorporation date

16/10/1983

Size

Full

Contacts

Registered address

Registered address

Senate Court, Southernhay Gardens, Exeter, Devon EX1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1983)
dot icon24/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/05/2017
First Gazette notice for voluntary strike-off
dot icon01/05/2017
Application to strike the company off the register
dot icon03/04/2017
Statement by Directors
dot icon03/04/2017
Resolutions
dot icon30/03/2017
Statement of capital on 2017-03-31
dot icon30/03/2017
Statement by Directors
dot icon30/03/2017
Solvency Statement dated 17/02/17
dot icon30/03/2017
Resolutions
dot icon22/03/2017
Solvency Statement dated 17/02/17
dot icon13/03/2017
Solvency Statement dated 17/02/17
dot icon07/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon07/04/2016
Register(s) moved to registered office address Senate Court Southernhay Gardens Exeter Devon EX1 1NT
dot icon07/04/2016
Register inspection address has been changed from The Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom to Gregory Distribution North Park North Tawton Devon EX20 2EB
dot icon26/10/2015
Full accounts made up to 2015-06-28
dot icon15/04/2015
Registration of charge 017618230016, created on 2015-04-08
dot icon14/04/2015
Resolutions
dot icon14/04/2015
Registration of charge 017618230015, created on 2015-04-08
dot icon14/04/2015
Registration of charge 017618230013, created on 2015-04-08
dot icon14/04/2015
Registration of charge 017618230014, created on 2015-04-08
dot icon09/04/2015
Satisfaction of charge 8 in full
dot icon09/04/2015
Satisfaction of charge 1 in full
dot icon09/04/2015
Satisfaction of charge 7 in full
dot icon09/04/2015
Satisfaction of charge 10 in full
dot icon09/04/2015
Satisfaction of charge 12 in full
dot icon09/04/2015
Satisfaction of charge 11 in full
dot icon08/04/2015
Termination of appointment of Janice Elizabeth Buchan as a secretary on 2015-04-08
dot icon08/04/2015
Termination of appointment of Paul Frampton as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Janice Elizabeth Buchan as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Richard James Fry as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Andrew John Frampton as a director on 2015-04-08
dot icon08/04/2015
Appointment of Foot Anstey Secretarial Limited as a secretary on 2015-04-08
dot icon08/04/2015
Appointment of Mr Paul Gerard Jefferson as a director on 2015-04-08
dot icon08/04/2015
Appointment of Mr Andrew Graham Walker as a director on 2015-04-08
dot icon08/04/2015
Appointment of Mrs Angela Butler as a director on 2015-04-08
dot icon08/04/2015
Appointment of Mr John Kennedy Gregory as a director on 2015-04-08
dot icon08/04/2015
Registered office address changed from Framptons Transport Services Limited Crown Trading Estate Shepton Mallet Somerset BA4 5QQ to Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 2015-04-09
dot icon12/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/10/2014
Full accounts made up to 2014-06-29
dot icon06/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2013-06-30
dot icon06/10/2013
Registered office address changed from Crown Trading Estate Shepton Mallet Somerset BA4 5QQ United Kingdom on 2013-10-07
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon11/11/2012
Full accounts made up to 2012-07-01
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon11/04/2012
Register inspection address has been changed from Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA United Kingdom
dot icon11/04/2012
Secretary's details changed for Janice Elizabeth Buchan on 2012-03-28
dot icon11/04/2012
Director's details changed for Janice Elizabeth Buchan on 2012-03-28
dot icon11/04/2012
Director's details changed for Richard James Fry on 2012-03-28
dot icon11/04/2012
Director's details changed for Andrew John Frampton on 2012-03-28
dot icon11/04/2012
Director's details changed for Mr Paul Frampton on 2012-03-28
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/12/2011
Full accounts made up to 2011-06-26
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/02/2011
Auditor's resignation
dot icon22/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/02/2011
Auditor's resignation
dot icon21/11/2010
Full accounts made up to 2010-06-27
dot icon23/08/2010
Miscellaneous
dot icon01/03/2010
Full accounts made up to 2009-06-28
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon05/02/2010
Registered office address changed from Crowne Trading Estate Shepton Mallet Somerset BA4 5QU on 2010-02-06
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon16/03/2009
Return made up to 23/02/09; full list of members
dot icon10/12/2008
Full accounts made up to 2008-06-29
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon04/03/2008
Location of register of members
dot icon25/09/2007
Full accounts made up to 2007-07-01
dot icon14/03/2007
Return made up to 23/02/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-07-02
dot icon29/03/2006
Return made up to 23/02/06; full list of members
dot icon20/11/2005
Full accounts made up to 2005-07-03
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-06-27
dot icon03/01/2005
New director appointed
dot icon18/03/2004
Return made up to 23/02/04; full list of members
dot icon17/12/2003
Registered office changed on 18/12/03 from: 76 charlton road shepton mallet somerset BA4 5PD
dot icon09/11/2003
Full accounts made up to 2003-06-29
dot icon23/03/2003
Return made up to 23/02/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-06-30
dot icon09/01/2003
Particulars of mortgage/charge
dot icon14/04/2002
Return made up to 23/02/02; full list of members
dot icon14/04/2002
Director resigned
dot icon14/04/2002
New director appointed
dot icon18/11/2001
Full accounts made up to 2001-07-01
dot icon21/03/2001
Return made up to 23/02/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-07-02
dot icon19/09/2000
Certificate of change of name
dot icon03/07/2000
Full group accounts made up to 1999-06-27
dot icon23/03/2000
Return made up to 23/02/00; full list of members
dot icon29/03/1999
Return made up to 23/02/99; no change of members
dot icon29/03/1999
New director appointed
dot icon17/03/1999
Accounts for a medium company made up to 1998-06-28
dot icon25/03/1998
Return made up to 23/02/98; no change of members
dot icon25/11/1997
Accounts for a medium company made up to 1997-06-29
dot icon14/04/1997
Return made up to 23/02/97; full list of members
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon20/10/1996
Particulars of mortgage/charge
dot icon20/10/1996
Accounts for a medium company made up to 1996-06-30
dot icon07/10/1996
Ad 30/09/96--------- premium £ si 827@1=827 £ ic 101000/101827
dot icon07/10/1996
Resolutions
dot icon07/10/1996
Resolutions
dot icon11/03/1996
Return made up to 23/02/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-07-02
dot icon19/05/1995
Particulars of mortgage/charge
dot icon14/03/1995
Return made up to 23/02/95; no change of members
dot icon05/02/1995
Full accounts made up to 1994-07-03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Return made up to 23/02/94; full list of members
dot icon30/01/1994
Full accounts made up to 1993-06-27
dot icon17/10/1993
Director's particulars changed
dot icon29/03/1993
Director resigned
dot icon18/03/1993
Return made up to 23/02/93; no change of members
dot icon03/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon09/12/1992
Full accounts made up to 1992-06-28
dot icon24/08/1992
Particulars of mortgage/charge
dot icon05/02/1992
Resolutions
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon07/01/1992
Accounts for a small company made up to 1991-06-30
dot icon25/07/1991
New secretary appointed
dot icon25/07/1991
Secretary resigned;director resigned
dot icon25/07/1991
Director resigned
dot icon20/06/1991
Resolutions
dot icon05/06/1991
Accounts for a small company made up to 1990-06-30
dot icon08/01/1991
Return made up to 17/10/90; full list of members
dot icon21/11/1990
Resolutions
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1990
Accounts for a small company made up to 1989-06-30
dot icon09/04/1990
Ad 30/06/89--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon13/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Nc inc already adjusted
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon24/10/1988
Accounts for a small company made up to 1988-06-30
dot icon24/10/1988
Return made up to 12/10/88; full list of members
dot icon15/08/1988
Director resigned
dot icon19/10/1987
Resolutions
dot icon18/10/1987
Full accounts made up to 1987-06-30
dot icon18/10/1987
Return made up to 05/10/87; full list of members
dot icon20/09/1987
New director appointed
dot icon03/10/1986
Full accounts made up to 1986-06-30
dot icon03/10/1986
Return made up to 02/10/86; full list of members
dot icon09/01/1985
Annual return made up to 28/11/84
dot icon19/01/1984
Allotment of shares
dot icon08/12/1983
Certificate of change of name
dot icon16/10/1983
Incorporation
dot icon16/10/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2015
dot iconLast change occurred
27/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/06/2015
dot iconNext account date
27/06/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Richard James
Director
31/12/2001 - 07/04/2015
1
Yeoman, Roger
Director
31/12/1998 - 09/01/2002
-
Walker, Andrew Graham
Director
07/04/2015 - Present
12
Gregory, John Kennedy
Director
08/04/2015 - Present
29
Butler, Angela Mary
Director
08/04/2015 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRAMPTONS TRANSPORT SERVICES LIMITED

FRAMPTONS TRANSPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 16/10/1983 with the registered office located at Senate Court, Southernhay Gardens, Exeter, Devon EX1 1NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRAMPTONS TRANSPORT SERVICES LIMITED?

toggle

FRAMPTONS TRANSPORT SERVICES LIMITED is currently Dissolved. It was registered on 16/10/1983 and dissolved on 24/07/2017.

Where is FRAMPTONS TRANSPORT SERVICES LIMITED located?

toggle

FRAMPTONS TRANSPORT SERVICES LIMITED is registered at Senate Court, Southernhay Gardens, Exeter, Devon EX1 1NT.

What does FRAMPTONS TRANSPORT SERVICES LIMITED do?

toggle

FRAMPTONS TRANSPORT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for FRAMPTONS TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via voluntary strike-off.