FRANCE FOR FAMILIES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1NP

Company number 05037053
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 10 HARTWELL CRESCENT, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1NP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Purchase of own shares.; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRANCE FOR FAMILIES LIMITED are www.franceforfamilies.co.uk, and www.france-for-families.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. France For Families Limited is a Private Limited Company. The company registration number is 05037053. France For Families Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of France For Families Limited is 10 Hartwell Crescent Leighton Buzzard Bedfordshire Lu7 1np. The company`s financial liabilities are £0.8k. It is £-5.16k against last year. The cash in hand is £2.2k. It is £-4.43k against last year. And the total assets are £2.44k, which is £-4.19k against last year. GOODRIDGE, Charles William is a Director of the company. TAYLOR, Joanne Christine is a Director of the company. Secretary JOHNSON, Daniel has been resigned. Secretary KING, Lesley Ann has been resigned. Secretary KING, Nigel Philip has been resigned. Secretary MCCARTHY, Peter Edward has been resigned. Director HARDING, Andrew Jonathan has been resigned. Director HARDING, Carole Suzanne has been resigned. Director JOHNSON, Daniel has been resigned. Director KING, Lesley Ann has been resigned. Director KING, Nigel Philip has been resigned. Director MCCARTHY, Peter Edward has been resigned. The company operates in "Advertising agencies".


france for families Key Finiance

LIABILITIES £0.8k
-87%
CASH £2.2k
-67%
TOTAL ASSETS £2.44k
-64%
All Financial Figures

Current Directors

Director
GOODRIDGE, Charles William
Appointed Date: 09 August 2012
52 years old

Director
TAYLOR, Joanne Christine
Appointed Date: 09 August 2012
54 years old

Resigned Directors

Secretary
JOHNSON, Daniel
Resigned: 06 March 2016
Appointed Date: 18 February 2014

Secretary
KING, Lesley Ann
Resigned: 09 August 2012
Appointed Date: 20 May 2005

Secretary
KING, Nigel Philip
Resigned: 26 April 2005
Appointed Date: 06 February 2004

Secretary
MCCARTHY, Peter Edward
Resigned: 18 February 2014
Appointed Date: 09 August 2012

Director
HARDING, Andrew Jonathan
Resigned: 09 August 2012
Appointed Date: 06 February 2004
64 years old

Director
HARDING, Carole Suzanne
Resigned: 09 August 2012
Appointed Date: 06 February 2004
62 years old

Director
JOHNSON, Daniel
Resigned: 06 March 2016
Appointed Date: 09 August 2012
48 years old

Director
KING, Lesley Ann
Resigned: 09 August 2012
Appointed Date: 06 February 2004
63 years old

Director
KING, Nigel Philip
Resigned: 26 April 2005
Appointed Date: 06 February 2004
66 years old

Director
MCCARTHY, Peter Edward
Resigned: 18 February 2014
Appointed Date: 09 August 2012
58 years old

Persons With Significant Control

Mrs Joanne Christine Taylor
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more

FRANCE FOR FAMILIES LIMITED Events

22 Feb 2017
Purchase of own shares.
13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 38

31 Mar 2016
Termination of appointment of Daniel Johnson as a secretary on 6 March 2016
...
... and 52 more events
04 May 2005
Total exemption full accounts made up to 31 December 2004
03 Mar 2005
Return made up to 06/02/05; full list of members
03 Mar 2005
Director's particulars changed
16 Mar 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
06 Feb 2004
Incorporation