Company number 08595344
Status Active
Incorporation Date 3 July 2013
Company Type Private Limited Company
Address 113 BELVOIR ROAD, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 3PH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE37 3LA to 113 Belvoir Road Coalville Leicestershire LE67 3PH on 20 March 2017; Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Dean Hodgson as a director on 9 December 2016. The most likely internet sites of FRANCHISE INVESTMENTS DURHAM LIMITED are www.franchiseinvestmentsdurham.co.uk, and www.franchise-investments-durham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Franchise Investments Durham Limited is a Private Limited Company.
The company registration number is 08595344. Franchise Investments Durham Limited has been working since 03 July 2013.
The present status of the company is Active. The registered address of Franchise Investments Durham Limited is 113 Belvoir Road Coalville Leicestershire England Le67 3ph. . BARRY, Cliff John is a Director of the company. BARRY, Joanne Elizabeth is a Director of the company. HODGSON, Dean is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Persons With Significant Control
Mr Clifford Barry
Notified on: 3 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more
FRANCHISE INVESTMENTS DURHAM LIMITED Events
20 Mar 2017
Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE37 3LA to 113 Belvoir Road Coalville Leicestershire LE67 3PH on 20 March 2017
19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
11 Dec 2016
Appointment of Mr Dean Hodgson as a director on 9 December 2016
03 Jul 2016
Confirmation statement made on 3 July 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 5 more events
07 Jan 2014
Change of share class name or designation
07 Jan 2014
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES10 ‐
Resolution of allotment of securities
20 Aug 2013
Registered office address changed from 7 Cosford Close Wroughton Swindon SN4 0TQ England on 20 August 2013
23 Jul 2013
Registration of charge 085953440001
03 Jul 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-07-03