LITTLE URCHINS (FRANCHISING) LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 3PH

Company number 03813820
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address 2 WILLOW DENE, SIBLE HEDINGHAM, HALSTEAD, ESSEX, CO9 3PH
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Register(s) moved to registered inspection location 11a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU. The most likely internet sites of LITTLE URCHINS (FRANCHISING) LIMITED are www.littleurchinsfranchising.co.uk, and www.little-urchins-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Little Urchins Franchising Limited is a Private Limited Company. The company registration number is 03813820. Little Urchins Franchising Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Little Urchins Franchising Limited is 2 Willow Dene Sible Hedingham Halstead Essex Co9 3ph. The company`s financial liabilities are £3.99k. It is £-1.22k against last year. The cash in hand is £15.71k. It is £15.68k against last year. And the total assets are £44.28k, which is £26.82k against last year. JAMES, Janis is a Secretary of the company. JAMES, John Edward is a Director of the company. POWELL, Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEARCE, Christine Joan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Portrait photographic activities".


little urchins (franchising) Key Finiance

LIABILITIES £3.99k
-24%
CASH £15.71k
+60319%
TOTAL ASSETS £44.28k
+153%
All Financial Figures

Current Directors

Secretary
JAMES, Janis
Appointed Date: 26 July 1999

Director
JAMES, John Edward
Appointed Date: 26 July 1999
71 years old

Director
POWELL, Philip
Appointed Date: 26 July 1999
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Director
PEARCE, Christine Joan
Resigned: 28 October 2005
Appointed Date: 01 January 2005
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Persons With Significant Control

Mr John Edward James
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Powell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE URCHINS (FRANCHISING) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Aug 2016
Confirmation statement made on 26 July 2016 with updates
17 May 2016
Register(s) moved to registered inspection location 11a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300

...
... and 46 more events
17 Aug 1999
Director resigned
17 Aug 1999
New secretary appointed
17 Aug 1999
New director appointed
17 Aug 1999
New director appointed
26 Jul 1999
Incorporation