FRANKS ICE CREAM LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 00754010
Status Active
Incorporation Date 19 March 1963
Company Type Private Limited Company
Address CAPEL HENDRE INDUSTRIAL ESTATE, CAPEL HENDRE, AMMANFORD, DYFED, SA18 3SJ
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,000 . The most likely internet sites of FRANKS ICE CREAM LIMITED are www.franksicecream.co.uk, and www.franks-ice-cream.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Llangennech Rail Station is 6.4 miles; to Bynea Rail Station is 7.9 miles; to Gowerton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franks Ice Cream Limited is a Private Limited Company. The company registration number is 00754010. Franks Ice Cream Limited has been working since 19 March 1963. The present status of the company is Active. The registered address of Franks Ice Cream Limited is Capel Hendre Industrial Estate Capel Hendre Ammanford Dyfed Sa18 3sj. . DALLAVALLE, Renaldo Francesco Giuseppe is a Secretary of the company. DALLAVALLE, Giulio is a Director of the company. DALLAVALLE, Joseph is a Director of the company. DALLAVALLE, Maria Cosima is a Director of the company. DALLAVALLE, Renaldo Francesco Giuseppe is a Director of the company. Secretary DALLAVALLA, Bruno has been resigned. Director DALLANALLE, Theresa has been resigned. Director DALLAVALLA, Bruno has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
DALLAVALLE, Renaldo Francesco Giuseppe
Appointed Date: 11 December 1993

Director
DALLAVALLE, Giulio
Appointed Date: 24 August 1995
60 years old

Director
DALLAVALLE, Joseph

99 years old

Director
DALLAVALLE, Maria Cosima
Appointed Date: 01 October 2002
60 years old

Director
DALLAVALLE, Renaldo Francesco Giuseppe
Appointed Date: 24 August 1995
67 years old

Resigned Directors

Secretary
DALLAVALLA, Bruno
Resigned: 10 December 1993

Director
DALLANALLE, Theresa
Resigned: 11 January 2007
85 years old

Director
DALLAVALLA, Bruno
Resigned: 10 December 1993
96 years old

Persons With Significant Control

Mr Joseph Dallavalle
Notified on: 6 April 2016
99 years old
Nature of control: Has significant influence or control

Mr Renaldo Francesco Giuseppe Dallavalle
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Giulio Dallavalle
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

FRANKS ICE CREAM LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 72 more events
25 Mar 1988
Return made up to 31/12/87; full list of members

15 Apr 1987
Return made up to 31/12/86; full list of members

30 Mar 1987
Accounts for a small company made up to 31 December 1985

10 Jul 1986
Annual return made up to 31/12/85

08 Jul 1986
Accounts for a small company made up to 31 December 1984

FRANKS ICE CREAM LIMITED Charges

2 July 1993
Debenture
Delivered: 21 July 1993
Status: Satisfied on 13 February 2008
Persons entitled: The Welsh Development Agency
Description: F/H-capel hendre industrial estate, ammanford dyfed. Fixed…
2 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 13 February 2008
Persons entitled: The Welsh Development Agency
Description: F/H-capel hendre industrial estate, ammanford, dyfed (for…
16 February 1993
Legal charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 new school road,garnant,ammonford,dyfed.
16 February 1993
Legal charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land capel hendre industrial…
16 February 1993
Debenture
Delivered: 26 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…