FRANTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 053132030001, created on 2025-06-10

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from Office 305 Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR England to 1 Boudicca Road Suffolk Central Business Park Stowmarket Suffolk IP14 1WF on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Registered office address changed from Unit 10 Ip-City Centre Bath Street Ipswich IP2 8SD England to Office 305 Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on 2023-02-16

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

21/12/2221 December 2022 Change of details for Mr William Andrew Peall as a person with significant control on 2022-12-14

View Document

20/12/2220 December 2022 Termination of appointment of Ruth Richer as a secretary on 2022-07-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

02/08/182 August 2018 SECRETARY APPOINTED MRS RUTH RICHER

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE FRENCH

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

16/11/1716 November 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM PEALL

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS GWENDOLINE FRENCH

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3A QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW PEALL / 14/12/2009

View Document

10/02/1010 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM GILLIES BRIAR LANE HALES NORWICH NR14 6SY

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM PKF UK LLP 16 THE HAVENS RANSOME EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY HOLMES

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PEALL / 10/03/2006

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MISS ROSEMARY JANE HOLMES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JOLYON KIMMERLING

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 COMPANY NAME CHANGED FRANTEC LEASING SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 05/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company