Franklyn Yates Engineering Limited

DataGardener
franklyn yates engineering limited
in administration
Small

Franklyn Yates Engineering Limited

03864528Private Limited With Share Capital

Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

25/10/1999

Company Age

26 years

Directors

3

Employees

48

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Franklyn Yates Engineering Limited (03864528) is a private limited with share capital incorporated on 25/10/1999 (26 years old) and registered in leicester, LE191SD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Franklyn yates engineering is an experienced mechanical, electrical, instrumentation, control and automation (meica) company with extensive experience in water and waste water, power, petrochemical and food/pharmaceutical sectors. franklyn yates engineering is able to support their clients from conc...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 25/10/1999
LE191SD
48 employees

Financial Overview

Total Assets

£5.01M

Liabilities

£3.02M

Net Assets

£1.99M

Cash

£61.4K

Key Metrics

48

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-09-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-09-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Capital Cancellation Shares
Category:Capital
Date:17-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:28-03-2019
Memorandum Articles
Category:Incorporation
Date:19-02-2019
Resolution
Category:Resolution
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Legacy
Category:Mortgage
Date:08-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Officers
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2009
Legacy
Category:Officers
Date:21-05-2009
Legacy
Category:Officers
Date:06-01-2009
Legacy
Category:Annual Return
Date:16-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Address
Date:26-03-2008
Legacy
Category:Officers
Date:14-11-2007

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months2
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date24/12/2024
Latest Accounts31/12/2023

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Leicester, Le19 1Sd, LE191SDRegistered
Hartshorne Road, Woodville, Swadlincote, Derbyshire, DE117GT

Contact

01283740216
info@franklynyates.comsales@franklynyates.com
franklynyates.com
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE191SD