FRANKS & CO LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
FRANKS & CO LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
FRANKS & CO LIMITED was incorporated 20 years ago on 06/11/2003 and has the registered number: 04955211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FRANKS & CO LIMITED was incorporated 20 years ago on 06/11/2003 and has the registered number: 04955211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FRANKS & CO LIMITED - SHEFFIELD
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15 JESSOPS RIVERSIDE
SHEFFIELD
SOUTH YORKSHIRE
S9 2RX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ROBERT BENJAMIN FRANKS | May 1961 | English | Director | 2003-11-06 | CURRENT |
MRS ABIGAIL FRANCES WELFORD | Apr 1984 | English | Director | 2018-01-01 | CURRENT |
MRS DEBBIE HARTLEY | Secretary | 2014-02-01 | CURRENT | ||
MISS HELEN WHITHAM | Aug 1973 | English | Director | 2008-12-01 UNTIL 2013-04-01 | RESIGNED |
MISS HELEN WHITHAM | Aug 1973 | English | Director | 2018-01-12 UNTIL 2019-11-06 | RESIGNED |
JOSEPH EDWARD NOBLE | Jul 1979 | English | Director | 2018-01-01 UNTIL 2023-05-12 | RESIGNED |
DOCTOR MARTIN MARK NEILSON | Sep 1974 | British | Director | 2006-04-01 UNTIL 2006-08-09 | RESIGNED |
DOCTOR MARTIN MARK NEILSON | Sep 1974 | British | Director | 2006-11-13 UNTIL 2007-06-08 | RESIGNED |
DR NICHOLAS ANDREW JACKSON | Mar 1971 | British | Director | 2007-10-01 UNTIL 2008-07-18 | RESIGNED |
DR JONATHAN BANFORD | May 1958 | British | Director | 2022-01-20 UNTIL 2022-12-30 | RESIGNED |
MR STEPHANE AMBROSINI | Sep 1972 | French | Director | 2013-12-01 UNTIL 2018-01-31 | RESIGNED |
MISS HELEN WHITHAM | Aug 1973 | English | Secretary | 2003-11-06 UNTIL 2013-04-01 | RESIGNED |
MRS SUSAN ANN MACDONALD | Secretary | 2013-04-01 UNTIL 2014-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Robert Benjamin Franks | 2016-04-06 | 5/1961 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Franks & Co Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £122,094 Cash £143,482 equity |
FRANKS_&_CO_LIMITED - Accounts | 2022-11-18 | 31-12-2021 | £59,974 Cash £340,945 equity |
FRANKS_&_CO_LIMITED - Accounts | 2021-09-28 | 31-12-2020 | £132,143 Cash £423,394 equity |
FRANKS_AND_CO_LIMITED - Accounts | 2019-09-20 | 31-12-2018 | £215,431 Cash £546,568 equity |
FRANKS_AND_CO_LIMITED - Accounts | 2018-09-25 | 31-12-2017 | £110,987 Cash £544,876 equity |
FRANKS_AND_CO_LIMITED - Accounts | 2017-09-23 | 31-12-2016 | £196,574 Cash £600,252 equity |
FRANKS_AND_CO_LIMITED - Accounts | 2016-09-10 | 31-12-2015 | £168,864 Cash £596,490 equity |