Advanced company searchLink opens in new window

FRANKLIN ELECTRIC HOLDINGS UK LTD

Company number 08281274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 1,100,003
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,100,002
13 Aug 2018 AA Full accounts made up to 31 December 2017
07 Feb 2018 AUD Auditor's resignation
18 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 November 2015
01 Mar 2016 CH03 Secretary's details changed for Mr Jeffrey Thomas Frappier on 8 September 2014
22 Jan 2016 AUD Auditor's resignation
12 Jan 2016 AUD Auditor's resignation
19 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,335,166
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,335,166
10 Jun 2015 AD01 Registered office address changed from , Unit 6 Lower Street, Baylham, Ipswich, Suffolk, IP6 8JP to Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 10 June 2015
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,100,001
09 Sep 2014 AP01 Appointment of Jeffrey Thomas Frappier as a director on 8 September 2014
13 Aug 2014 AA
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,100,001
20 Dec 2013 AD03 Register(s) moved to registered inspection location
19 Dec 2013 TM02 Termination of appointment of Patrick Davis as a secretary on 14 May 2013
19 Dec 2013 AD02 Register inspection address has been changed
19 Dec 2013 AP03 Appointment of Mr Jeffrey Thomas Frappier as a secretary on 1 December 2013
26 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders