Download leads from Nexok and grow your business. Find out more

Franklin Fueling Systems Limited

Documents

Total Documents302
Total Pages2,766

Filing History

21 March 2024Appointment of Ms Emily Brooke Moore as a director on 19 March 2024
21 March 2024Director's details changed for Ms Emily Brooke Moore on 19 March 2024
28 December 2023Termination of appointment of Andrew Shawn Golding as a director on 28 December 2023
30 October 2023Registered office address changed from Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN to Pioneer House Pond Hall Road Hadleigh Ipswich IP7 5PN on 30 October 2023
18 August 2023Full accounts made up to 31 December 2022
7 August 2023Confirmation statement made on 23 July 2023 with no updates
1 September 2022Full accounts made up to 31 December 2021
15 August 2022Confirmation statement made on 23 July 2022 with no updates
25 August 2021Confirmation statement made on 23 July 2021 with no updates
29 April 2021Accounts for a small company made up to 31 December 2020
30 September 2020Withdrawal of a person with significant control statement on 30 September 2020
30 September 2020Notification of Franklin Electric Co. Inc. as a person with significant control on 30 September 2020
25 August 2020Accounts for a small company made up to 31 December 2019
7 August 2020Cessation of Franklinelectric Bv as a person with significant control on 31 July 2020
7 August 2020Notification of a person with significant control statement
4 August 2020Confirmation statement made on 23 July 2020 with no updates
18 September 2019Full accounts made up to 31 December 2018
6 August 2019Confirmation statement made on 23 July 2019 with no updates
6 November 2018Termination of appointment of John Haines as a director on 5 November 2018
10 August 2018Full accounts made up to 31 December 2017
7 August 2018Confirmation statement made on 23 July 2018 with no updates
4 August 2017Director's details changed for Mr Jay Walsh on 4 August 2017
4 August 2017Termination of appointment of Gregory Sengstack as a director on 3 August 2017
4 August 2017Termination of appointment of Donald Kenney as a secretary on 21 June 2017
4 August 2017Termination of appointment of Gregory Sengstack as a director on 3 August 2017
4 August 2017Confirmation statement made on 23 July 2017 with no updates
4 August 2017Director's details changed for Mr Jonathan Grandon on 4 August 2017
4 August 2017Appointment of Mr Jay Walsh as a director on 21 June 2017
4 August 2017Appointment of Mr Jonathan Grandon as a secretary on 21 June 2017
4 August 2017Confirmation statement made on 23 July 2017 with no updates
4 August 2017Secretary's details changed for Mr Jonathan Grandon on 4 August 2017
4 August 2017Director's details changed for Mr Jay Walsh on 4 August 2017
4 August 2017Appointment of Mr Jonathan Grandon as a director on 21 June 2017
4 August 2017Director's details changed for Mr Jonathan Grandon on 4 August 2017
4 August 2017Secretary's details changed for Mr Jonathan Grandon on 4 August 2017
4 August 2017Termination of appointment of Donald Kenney as a secretary on 21 June 2017
4 August 2017Appointment of Mr Jonathan Grandon as a director on 21 June 2017
4 August 2017Appointment of Mr Jonathan Grandon as a secretary on 21 June 2017
4 August 2017Appointment of Mr Jay Walsh as a director on 21 June 2017
21 July 2017Full accounts made up to 31 December 2016
21 July 2017Full accounts made up to 31 December 2016
23 January 2017Termination of appointment of Donald Kenney as a director on 21 December 2016
23 January 2017Termination of appointment of Donald Kenney as a director on 21 December 2016
23 January 2017Termination of appointment of Angela Hughes as a director on 21 December 2016
23 January 2017Termination of appointment of Angela Hughes as a director on 21 December 2016
27 July 2016Confirmation statement made on 23 July 2016 with updates
27 July 2016Confirmation statement made on 23 July 2016 with updates
7 June 2016Full accounts made up to 31 December 2015
7 June 2016Full accounts made up to 31 December 2015
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 19,608
7 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 19,608
6 August 2015Accounts for a medium company made up to 31 December 2014
6 August 2015Accounts for a medium company made up to 31 December 2014
10 June 2015Registered 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
10 June 2015Registered 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
1 April 2015Satisfaction of charge 3 in full
1 April 2015Satisfaction of charge 3 in full
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 19,608
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 19,608
20 June 2014Accounts for a medium company made up to 31 December 2013
20 June 2014Accounts for a medium company made up to 31 December 2013
8 May 2014Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 8 May 2014
8 May 2014Register(s) moved to registered inspection location
8 May 2014Termination of appointment of Mitre Secretaries Limited as a secretary
8 May 2014Register inspection address has been changed
8 May 2014Register(s) moved to registered inspection location
8 May 2014Register inspection address has been changed
8 May 2014Appointment of Mr Donald Kenney as a secretary
8 May 2014Termination of appointment of Mitre Secretaries Limited as a secretary
8 May 2014Appointment of Mr Donald Kenney as a secretary
8 May 2014Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 8 May 2014
8 May 2014Registered office address changed from 7 Pilgrim Street London EC4V 6LB England on 8 May 2014
28 March 2014Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 28 March 2014
28 March 2014Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 28 March 2014
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 19,608
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 19,608
16 April 2013Accounts for a medium company made up to 31 December 2012
16 April 2013Accounts for a medium company made up to 31 December 2012
16 January 2013Auditor's resignation
16 January 2013Auditor's resignation
15 January 2013Auditor's resignation
15 January 2013Auditor's resignation
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
22 August 2011Secretary's details changed for Mitre Secretaries Limited on 23 July 2011
22 August 2011Director's details changed for Mr Andrew Shawn Golding on 23 July 2011
22 August 2011Secretary's details changed for Mitre Secretaries Limited on 23 July 2011
22 August 2011Director's details changed for John Haines on 23 July 2011
22 August 2011Director's details changed for Donald Kenney on 23 July 2011
22 August 2011Director's details changed for Donald Kenney on 23 July 2011
22 August 2011Director's details changed for Gregory Sengstack on 23 July 2011
22 August 2011Director's details changed for John Haines on 23 July 2011
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
22 August 2011Director's details changed for Andrea Ticci on 23 July 2011
22 August 2011Director's details changed for Andrea Ticci on 23 July 2011
22 August 2011Director's details changed for Gregory Sengstack on 23 July 2011
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
22 August 2011Director's details changed for Angela Hughes on 23 July 2011
22 August 2011Director's details changed for Angela Hughes on 23 July 2011
22 August 2011Director's details changed for Mr Andrew Shawn Golding on 23 July 2011
11 April 2011Memorandum and Articles of Association
11 April 2011Memorandum and Articles of Association
14 February 2011Termination of appointment of Geoffrey Lee as a director
14 February 2011Termination of appointment of Stephen De Wild as a director
14 February 2011Termination of appointment of Geoffrey Lee as a director
14 February 2011Termination of appointment of Glyn Owens as a director
14 February 2011Termination of appointment of Glyn Owens as a director
14 February 2011Termination of appointment of Stephen De Wild as a director
3 February 2011Auditor's resignation
3 February 2011Auditor's resignation
24 November 2010Company name changed franklin fueling systems (petrotechnik uk) LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
24 November 2010Company name changed franklin fueling systems (petrotechnik uk) LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
24 November 2010Change of name notice
24 November 2010Change of name notice
17 November 2010Group of companies' accounts made up to 31 March 2010
17 November 2010Group of companies' accounts made up to 31 March 2010
28 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
28 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
21 October 2010Change of name notice
21 October 2010Change of name notice
21 October 2010Company name changed petrotechnik LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
21 October 2010Company name changed petrotechnik LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
12 October 2010Appointment of Donald Kenney as a director
12 October 2010Appointment of Donald Kenney as a director
6 October 2010Registered office address changed from Petrotechnik House Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 6 October 2010
6 October 2010Termination of appointment of Angela Hughes as a secretary
6 October 2010Termination of appointment of Angela Hughes as a secretary
6 October 2010Registered office address changed from Petrotechnik House Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 6 October 2010
6 October 2010Appointment of Mitre Secretaries Limited as a secretary
6 October 2010Appointment of Mitre Secretaries Limited as a secretary
6 October 2010Registered office address changed from Petrotechnik House Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 6 October 2010
5 October 2010Appointment of Angela Hughes as a secretary
5 October 2010Appointment of Gregory Sengstack as a director
5 October 2010Appointment of Angela Hughes as a director
5 October 2010Appointment of John Haines as a director
5 October 2010Appointment of John Haines as a director
5 October 2010Appointment of Angela Hughes as a secretary
5 October 2010Appointment of Gregory Sengstack as a director
5 October 2010Appointment of Angela Hughes as a director
27 September 2010Termination of appointment of Moray Duguid as a director
27 September 2010Termination of appointment of John Boudry as a director
27 September 2010Termination of appointment of Jan Ageheim as a director
27 September 2010Termination of appointment of John Boudry as a secretary
27 September 2010Termination of appointment of Jan Ageheim as a director
27 September 2010Termination of appointment of John Boudry as a secretary
27 September 2010Termination of appointment of Moray Duguid as a director
27 September 2010Termination of appointment of John Boudry as a director
16 September 2010Resignation of an auditor
16 September 2010Change of share class name or designation
16 September 2010Resignation of an auditor
16 September 2010Change of share class name or designation
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 July 2010Director's details changed for Mr Geoffrey Ronald Lee on 23 July 2010
29 July 2010Director's details changed for Andrea Ticci on 23 July 2010
29 July 2010Director's details changed for Mr Jan Helge Ageheim on 23 July 2010
29 July 2010Director's details changed for Mr Geoffrey Ronald Lee on 23 July 2010
29 July 2010Director's details changed for Glyn Anthony Valentine Owens on 23 July 2010
29 July 2010Director's details changed for Glyn Anthony Valentine Owens on 23 July 2010
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Mr Jan Helge Ageheim on 23 July 2010
29 July 2010Director's details changed for Andrea Ticci on 23 July 2010
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
24 July 2009Director's change of particulars / geoffrey lee / 30/06/2009
24 July 2009Return made up to 23/07/09; full list of members
24 July 2009Director's change of particulars / andrea ticci / 30/06/2009
24 July 2009Return made up to 23/07/09; full list of members
24 July 2009Director's change of particulars / geoffrey lee / 30/06/2009
24 July 2009Director's change of particulars / andrea ticci / 30/06/2009
19 June 2009Full accounts made up to 31 March 2009
19 June 2009Full accounts made up to 31 March 2009
21 January 2009Appointment terminated director stephen maley
21 January 2009Appointment terminated director stephen maley
7 January 2009Accounts for a medium company made up to 31 March 2008
7 January 2009Accounts for a medium company made up to 31 March 2008
23 July 2008Return made up to 23/07/08; full list of members
23 July 2008Director's change of particulars / geoffrey lee / 23/07/2008
23 July 2008Return made up to 23/07/08; full list of members
23 July 2008Director's change of particulars / geoffrey lee / 23/07/2008
21 April 2008Director appointed geoffrey ronald lee
21 April 2008Director appointed geoffrey ronald lee
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Full accounts made up to 31 March 2007
20 August 2007Return made up to 23/07/07; full list of members
20 August 2007Return made up to 23/07/07; full list of members
27 January 2007Full accounts made up to 31 March 2006
27 January 2007Full accounts made up to 31 March 2006
28 November 2006New director appointed
28 November 2006New director appointed
4 August 2006Return made up to 23/07/06; full list of members
4 August 2006Return made up to 23/07/06; full list of members
13 July 2006New director appointed
13 July 2006New director appointed
1 February 2006Accounts for a medium company made up to 31 March 2005
1 February 2006Accounts for a medium company made up to 31 March 2005
2 August 2005Return made up to 23/07/05; full list of members
2 August 2005Return made up to 23/07/05; full list of members
9 May 2005Registered office changed on 09/05/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN
9 May 2005Registered office changed on 09/05/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN
29 April 2005Registered office changed on 29/04/05 from: petrotechnic house 223 regents street london W1B 2QD
29 April 2005Registered office changed on 29/04/05 from: petrotechnic house 223 regents street london W1B 2QD
27 April 2005Director resigned
27 April 2005Director resigned
11 April 2005Registered office changed on 11/04/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN
11 April 2005Registered office changed on 11/04/05 from: petrotechnik house olympus close whitehouse industrial estate ipswich suffolk IP1 5LN
5 April 2005Particulars of property mortgage/charge
5 April 2005Particulars of property mortgage/charge
6 January 2005New director appointed
6 January 2005New director appointed
20 September 2004Accounts for a medium company made up to 31 March 2004
20 September 2004Accounts for a medium company made up to 31 March 2004
29 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2004Full accounts made up to 31 March 2003
6 February 2004Full accounts made up to 31 March 2003
31 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2003Full accounts made up to 31 March 2002
5 February 2003Full accounts made up to 31 March 2002
8 October 2002Registered office changed on 08/10/02 from: maitland road lion barn business park needham market ipswich, suffolk IP6 8NZ
8 October 2002Registered office changed on 08/10/02 from: maitland road lion barn business park needham market ipswich, suffolk IP6 8NZ
29 July 2002Return made up to 23/07/02; full list of members
29 July 2002Return made up to 23/07/02; full list of members
1 February 2002Accounts for a medium company made up to 31 March 2001
1 February 2002Accounts for a medium company made up to 31 March 2001
6 August 2001Return made up to 23/07/01; full list of members
6 August 2001Return made up to 23/07/01; full list of members
8 January 2001New director appointed
8 January 2001New director appointed
11 December 2000Accounts for a medium company made up to 31 March 2000
11 December 2000Accounts for a medium company made up to 31 March 2000
10 December 2000Director resigned
10 December 2000Director resigned
13 October 2000Director resigned
13 October 2000Director resigned
17 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2000Director resigned
21 June 2000Director resigned
15 December 1999Particulars of mortgage/charge
15 December 1999Particulars of mortgage/charge
27 September 1999Accounts for a medium company made up to 31 March 1999
27 September 1999Accounts for a medium company made up to 31 March 1999
19 July 1999Return made up to 23/07/99; no change of members
19 July 1999Return made up to 23/07/99; no change of members
20 May 1999New director appointed
20 May 1999New director appointed
14 January 1999Accounts for a medium company made up to 31 March 1998
14 January 1999Accounts for a medium company made up to 31 March 1998
8 December 1998New director appointed
8 December 1998New director appointed
8 December 1998New director appointed
8 December 1998New director appointed
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998New director appointed
21 August 1997Accounts for a medium company made up to 31 October 1996
21 August 1997Accounts for a medium company made up to 31 October 1996
31 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 April 1997£ sr 27000@1 31/03/96
29 April 1997£ sr 27000@1 31/03/96
30 August 1996Accounts for a small company made up to 31 October 1995
30 August 1996Accounts for a small company made up to 31 October 1995
30 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 August 1995Accounts for a small company made up to 31 October 1994
31 August 1995Accounts for a small company made up to 31 October 1994
28 July 1995Return made up to 23/07/95; no change of members
28 July 1995Return made up to 23/07/95; no change of members
1 June 1995£ ic 64908/31508 31/03/95 £ sr 33400@1=33400
1 June 1995£ ic 64908/31508 31/03/95 £ sr 33400@1=33400
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
25 July 1993Return made up to 23/07/93; change of members
  • 363(190) ‐ Location of debenture register address changed
25 July 1993Return made up to 23/07/93; change of members
  • 363(190) ‐ Location of debenture register address changed
3 November 1992Registered office changed on 03/11/92 from: tomo house tomo business park creeting road stowmarket, suffolk IP14 5AY
3 November 1992Registered office changed on 03/11/92 from: tomo house tomo business park creeting road stowmarket, suffolk IP14 5AY
7 October 1992Return made up to 23/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
7 October 1992Return made up to 23/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
1 September 1992Registered office changed on 01/09/92 from: 4 queen street hadleigh suffolk IP7 5DZ
1 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 September 1992Registered office changed on 01/09/92 from: 4 queen street hadleigh suffolk IP7 5DZ
1 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 November 1991Registered office changed on 19/11/91 from: 110 whitchurch road cardiff CF4 3LY
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 November 1991Registered office changed on 19/11/91 from: 110 whitchurch road cardiff CF4 3LY
25 September 1991Company name changed cavatina services LIMITED\certificate issued on 26/09/91
25 September 1991Company name changed cavatina services LIMITED\certificate issued on 26/09/91
23 July 1991Incorporation
23 July 1991Incorporation
Sign up now to grow your client base. Plans & Pricing