General information

Name:

Franklynair Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 04443633

Incorporation date: 2002-05-21

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Franklynair Limited firm has been operating in this business for at least twenty two years, as it's been established in 2002. Started with Registered No. 04443633, Franklynair is a Private Limited Company located in Juniper House Warley Hill Business Park, Brentwood CM13 3BE. The enterprise's Standard Industrial Classification Code is 43220 which means Plumbing, heat and air-conditioning installation. The business latest accounts were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-06-18.

1 transaction have been registered in 2015 with a sum total of £1,470. In 2013 there was a similar number of transactions (exactly 2) that added up to £4,025. Cooperation with the Redbridge council covered the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings and Capital, Balance Sheet And Control / Accounting & Control.

Right now, this particular limited company is the workplace of just one managing director: Gary C., who was appointed on May 21, 2002. Since 2015 Damian P., had been fulfilling assigned duties for the limited company till the resignation in December 2015. As a follow-up another director, specifically Dean B. quit in December 2015. To support the directors in their duties, the abovementioned limited company has been utilizing the skillset of Claire C. as a secretary for the last nine years.

Financial data based on annual reports

Company staff

Claire C.

Role: Secretary

Appointed: 11 December 2015

Latest update: 15 January 2024

Gary C.

Role: Director

Appointed: 21 May 2002

Latest update: 15 January 2024

People with significant control

Executives who control the firm include: Gary C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Claire C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Claire C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

20 Crown Passage Pall Mall

Post code:

SW1Y 6PP

City / Town:

London

HQ address,
2013

Address:

20 Crown Passage Pall Mall

Post code:

SW1Y 6PP

City / Town:

London

HQ address,
2014

Address:

Franklyn Air Limited 20 Crown Passage

Post code:

SW1Y 6PP

City / Town:

Pall Mall

HQ address,
2015

Address:

20 Crown Passage

Post code:

SW1Y 6PP

City / Town:

Pall Mall

HQ address,
2016

Address:

20 Crown Passage

Post code:

SW1Y 6PP

City / Town:

Pall Mall

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 1 £ 1 470.00
2015-05-05 60273212 £ 1 470.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2013 Redbridge 2 £ 4 024.92
2013-08-13 60214004 £ 3 544.92 Capital, Balance Sheet And Control / Accounting & Control
2013-04-30 60204311 £ 480.00 Premises / Repairs, Alteration And Maintenance Of Buildings

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
21
Company Age

Closest Companies - by postcode