Franx Stone Works & Restoration Ltd

General information

Name:

Franx Stone Works & Restoration Limited

Office Address:

187 Petts Wood Road Petts Wood BR5 1JZ Orpington

Number: 08801630

Incorporation date: 2013-12-04

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This particular firm is registered in Orpington under the ID 08801630. The company was established in the year 2013. The office of the company is located at 187 Petts Wood Road Petts Wood. The post code for this address is BR5 1JZ. This enterprise's registered with SIC code 43390, that means Other building completion and finishing. Tuesday 31st December 2019 is the last time the company accounts were reported.

As for this particular company, the full extent of director's responsibilities have so far been executed by Luke B. who was formally appointed on Wednesday 4th December 2013. Since 2013 Robert B., had fulfilled assigned duties for the company till the resignation 11 years ago.

Luke B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Luke B.

Role: Director

Appointed: 04 December 2013

Latest update: 18 October 2023

People with significant control

Luke B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 02 October 2022
Confirmation statement last made up date 18 September 2021
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies