Company NameFranco's Motorbike Services Ltd.
DirectorDionisio Franco Da Cruz
Company StatusActive
Company Number05424832
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Dionisio Franco Da Cruz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Cadernera 3 Puerta 9 Albir
Alfaz Del Pl
Alicante
03185
Director NameElaine Felix Da Silva Cruz
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1a Gaddesden Avenue
Wembley
London
HA9 6HQ
Director NameDionisio Franco Da Cruz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address859-861 Harrow Road
London
NW10 5NH
Secretary NameElaine Felix Da Silva Cruz
NationalityBrazilian
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1a Gaddesden Avenue
Wembley
London
HA9 6HQ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Telephone020 89601000
Telephone regionLondon

Location

Registered Address861 Harrow Road
London
NW10 5NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Dionisio Franco Da Cruz
50.00%
Ordinary
50 at £0.01Elaine Felix Da Silva Cruz
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,953
Cash£5,034
Current Liabilities£340,661

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Micro company accounts made up to 30 June 2022 (4 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 30 June 2021 (4 pages)
9 November 2021Micro company accounts made up to 30 June 2020 (4 pages)
27 July 2021Appointment of Mr Dionisio Franco Da Cruz as a director on 24 July 2021 (2 pages)
23 July 2021Termination of appointment of Dionisio Franco Da Cruz as a director on 23 July 2021 (1 page)
23 July 2021Notification of Elaine Felix Da Silva Cruz as a person with significant control on 23 July 2021 (2 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
8 February 2021Registered office address changed from , 861 Gaddesden Avenue, Wembley, HA9 6HQ, England to 861 Harrow Road London NW10 5NH on 8 February 2021 (1 page)
8 February 2021Registered office address changed from 861 Gaddesden Avenue Wembley HA9 6HQ England to 861 Harrow Road London NW10 5NH on 8 February 2021 (1 page)
8 February 2021Director's details changed for Dionisio Franco Da Cruz on 20 December 2020 (2 pages)
1 December 2020Director's details changed for Dionisio Franco Da Cruz on 1 December 2020 (2 pages)
1 December 2020Registered office address changed from 1a Gaddesden Avenue Gaddesden Avenue Wembley Middlesex HA9 6HQ England to 859-861 Harrow Road London NW10 5NH on 1 December 2020 (1 page)
1 December 2020Change of details for Mr Dionisio Franco Da Cruz as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Registered office address changed from , 859-861 Harrow Road, London, NW10 5NH, England to 861 Harrow Road London NW10 5NH on 1 December 2020 (1 page)
1 December 2020Registered office address changed from 859-861 Harrow Road London NW10 5NH England to 859-861 Harrow Road London NW10 5NH on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
1 December 2020Registered office address changed from , 859-861 Harrow Road, London, NW10 5NH, England to 861 Harrow Road London NW10 5NH on 1 December 2020 (1 page)
1 December 2020Registered office address changed from 859-861 Harrow Road London NW10 5NH England to 861 Gaddesden Avenue Wembley HA9 6HQ on 1 December 2020 (1 page)
1 December 2020Registered office address changed from , 1a Gaddesden Avenue Gaddesden Avenue, Wembley, Middlesex, HA9 6HQ, England to 861 Harrow Road London NW10 5NH on 1 December 2020 (1 page)
31 July 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 May 2018Notification of Dionisio Da Cruz as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 July 2017Registered office address changed from 1a Gaddesden Avenue Wembley London HA9 6HQ to 1a Gaddesden Avenue Gaddesden Avenue Wembley Middlesex HA9 6HQ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from , 1a Gaddesden Avenue, Wembley, London, HA9 6HQ to 861 Harrow Road London NW10 5NH on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 1a Gaddesden Avenue Wembley London HA9 6HQ to 1a Gaddesden Avenue Gaddesden Avenue Wembley Middlesex HA9 6HQ on 31 July 2017 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
19 July 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
19 July 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Dionisio Franco Da Cruz on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Dionisio Franco Da Cruz on 14 April 2010 (2 pages)
4 January 2010Annual return made up to 14 April 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 14 April 2009 with a full list of shareholders (4 pages)
8 December 2009Termination of appointment of Elaine Da Silva Cruz as a director (2 pages)
8 December 2009Termination of appointment of Elaine Da Silva Cruz as a director (2 pages)
8 December 2009Termination of appointment of Elaine Da Silva Cruz as a secretary (2 pages)
8 December 2009Termination of appointment of Elaine Da Silva Cruz as a secretary (2 pages)
22 April 2009Registered office changed on 22/04/2009 from, 01A gaddesden avenue, wembley, london, HA9 6HQ (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from 01A gaddesden avenue wembley london HA9 6HQ (1 page)
22 April 2009Registered office changed on 22/04/2009 from 01A gaddesden avenue wembley london HA9 6HQ (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
7 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
29 July 2008Return made up to 14/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 July 2008Return made up to 14/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
11 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 July 2007Return made up to 14/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Return made up to 14/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
10 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
6 June 2006Return made up to 14/04/06; full list of members (7 pages)
6 June 2006Return made up to 14/04/06; full list of members (7 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
14 April 2005Incorporation (13 pages)
14 April 2005Incorporation (13 pages)