SPENCER FRANCIS LIMITED
BECKENHAM BARRY FRANCIS LIMITED BARRY FRANCIS DECORATORS LTD

Hellopages » Greater London » Bromley » BR3 4EX

Company number 03132031
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 344 CROYDON ROAD, BECKENHAM, KENT, BR3 4EX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 200 . The most likely internet sites of SPENCER FRANCIS LIMITED are www.spencerfrancis.co.uk, and www.spencer-francis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Spencer Francis Limited is a Private Limited Company. The company registration number is 03132031. Spencer Francis Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Spencer Francis Limited is 344 Croydon Road Beckenham Kent Br3 4ex. The company`s financial liabilities are £21.65k. It is £-48.04k against last year. . FRANCIS, Sylvia Teresa is a Secretary of the company. FRANCIS, Barry William is a Director of the company. SPENCER, Josef Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


spencer francis Key Finiance

LIABILITIES £21.65k
-69%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANCIS, Sylvia Teresa
Appointed Date: 29 November 1995

Director
FRANCIS, Barry William
Appointed Date: 29 November 1995
68 years old

Director
SPENCER, Josef Michael
Appointed Date: 19 December 2005
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Barry William Francis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Josef Michael Spencer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPENCER FRANCIS LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200

10 Sep 2015
Total exemption full accounts made up to 31 March 2015
17 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 58 more events
12 Dec 1995
Secretary resigned
12 Dec 1995
New secretary appointed
12 Dec 1995
Director resigned
12 Dec 1995
New director appointed
29 Nov 1995
Incorporation

SPENCER FRANCIS LIMITED Charges

22 May 2014
Charge code 0313 2031 0002
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 September 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: David Frederick Heydorn and Mary Angela Heydorn
Description: £2,000 rent deposit held in rent deposit account.