Franchise Investments Durham Limited

DataGardener
franchise investments durham limited
live
Micro

Franchise Investments Durham Limited

08595344Private Limited With Share Capital

113 Belvoir Road, Coalville, Leicestershire, LE673PH
Incorporated

03/07/2013

Company Age

12 years

Directors

2

Employees

27

SIC Code

43220

Risk

moderate risk

Company Overview

Registration, classification & business activity

Franchise Investments Durham Limited (08595344) is a private limited with share capital incorporated on 03/07/2013 (12 years old) and registered in leicestershire, LE673PH. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Franchise investments durham limited is a marketing and advertising company based out of wanborough, united kingdom.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 03/07/2013
LE673PH
27 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£313.7K

Net Assets

£929.7K

Est. Turnover

£1.46M

AI Estimated
Unreported
Cash

£99.5K

Key Metrics

27

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2026
Capital Allotment Shares
Category:Capital
Date:16-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Capital Allotment Shares
Category:Capital
Date:18-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:07-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-07-2013
Incorporation Company
Category:Incorporation
Date:03-07-2013

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

Orange House, Trimdon Grange Industrial Estate, Trimdon Grange, Trimdon Station, County Durham, TS296PA
113 Belvoir Road, Coalville, Leicestershire, LE673PHRegistered

Contact

113 Belvoir Road, Coalville, Leicestershire, LE673PH