Company NameFranklin Commercial Finance Ltd
DirectorsAlison Franklin and Nicholas John Franklin
Company StatusActive
Company Number11420919
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Alison Franklin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne & Wear
NE1 3NG
Director NameMr Nicholas John Franklin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dilston Close
Pegswood
Morpeth
NE61 6TR

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne & Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

18 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
6 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
24 February 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
24 September 2019Memorandum and Articles of Association (20 pages)
24 September 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 4.00
(6 pages)
27 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 August 2019Change of share class name or designation (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 September 2018Registered office address changed from 5 Dilston Close Pegswood Morpeth NE61 6TR United Kingdom to Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 19 September 2018 (1 page)
12 August 2018Appointment of Mr Nicholas John Franklin as a director on 9 August 2018 (2 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)