Company NameTemending Frane Ltd
DirectorBryan Smith
Company StatusActive
Company Number12951030
CategoryPrivate Limited Company
Incorporation Date14 October 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Bryan Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameMacey Shepson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nash Peake Street
Stoke-On-Trent
ST6 5BT

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 4 weeks from now)

Filing History

16 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
1 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
14 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
12 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
19 May 2021Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 40 Bowling Green Lane London EC1R 0NE on 19 May 2021 (1 page)
10 May 2021Registered office address changed from 61 Nash Peake Street Stoke-on-Trent ST6 5BT England to 12 Plant Street Stoke-on-Trent ST3 1JU on 10 May 2021 (1 page)
3 February 2021Appointment of Mr Bryan Smith as a director on 27 January 2021 (2 pages)
3 February 2021Notification of Bryan Smith as a person with significant control on 27 January 2021 (2 pages)
1 February 2021Cessation of Macey Shepson as a person with significant control on 25 January 2021 (1 page)
1 February 2021Termination of appointment of Macey Shepson as a director on 25 January 2021 (1 page)
1 February 2021Registered office address changed from 60 Cannon Street London EC4N 6NP England to 61 Nash Peake Street Stoke-on-Trent ST6 5BT on 1 February 2021 (1 page)
5 December 2020Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 60 Cannon Street London EC4N 6NP on 5 December 2020 (1 page)
14 October 2020Incorporation
Statement of capital on 2020-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)