Check the

FRANKLYNAIR LIMITED

Company
FRANKLYNAIR LIMITED (04443633)

FRANKLYNAIR

Phone: 02078 395 475
A⁺ rating

ABOUT FRANKLYNAIR LIMITED

Registered in England and Wales. Company Reg No. 04443633

[email protected]

We always endeavor to provide the best service and products for our customers. However, on rare occasions, we recognise that there may be times where our customers may not be completely satisfied. To ensure we are able to put things rights as soon as we can, please read our complaints procedure below and we will respond promptly to ensure complete satisfaction. As soon as possible after the completion of the works, please inspect the work to ensure everything has been carried out to our usual high standards. In the unlikely event there is anything you are not completely satisfied with, please contact us as soon as you can in order that we can rectify any problems as soon as possible. Either call us on 020 7839 5475, or write to us at Franklyn Air Limited, 20 Crown Passage, London SW1Y 6PP, or email us at [email protected] and we aim to respond within 5 working days of receiving your complaint and where possible, will provide you with a date to remedy any issues raised.'

KEY FINANCES

Year
2017
Assets
£705.72k ▲ £28.43k (4.20 %)
Cash
£270.64k ▲ £79.95k (41.92 %)
Liabilities
£565.99k ▲ £90k (18.91 %)
Net Worth
£139.73k ▼ £-61.57k (-30.59 %)

REGISTRATION INFO

Company name
FRANKLYNAIR LIMITED
Company number
04443633
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
franklynair.co.uk
Phones
02078 395 475
02078 398 036
03332 413 209
Registered Address
20 CROWN PASSAGE,
PALL MALL,
LONDON,
SW1Y 6PP

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 100,000
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

15 February 2007
Status
Outstanding
Delivered
20 February 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

9 February 2005
Status
Outstanding
Delivered
12 February 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FRANKLYNAIR LIMITED DIRECTORS

Claire Louise Cooke

  Acting
Appointed
11 December 2015
Role
Secretary
Address
Blue Bell Farm, Spriggs Lane, Blackmore, Ingatestone, Essex, England, CM4 0SQ
Name
COOKE, Claire Louise

Gary Arthur Cooke

  Acting
Appointed
21 May 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Bluebell Farm, Spriggs Lane, Blackmore, Essex, CM4 0SQ
Country Of Residence
England
Name
COOKE, Gary Arthur

David Francis Stuart Miller

  Resigned
Appointed
21 May 2002
Resigned
11 December 2015
Occupation
Director
Role
Secretary
Nationality
Irish
Address
Picketts Hill House, Picketts Hill, Headley, Hampshire, GU35 8TD
Name
MILLER, David Francis Stuart

Howard Thomas

  Resigned
Appointed
21 May 2002
Resigned
21 May 2002
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Dean Blackwell

  Resigned
Appointed
11 December 2015
Resigned
11 December 2015
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
34 Spring Road, Brightlingsea, Essex, England, CO70PJ
Country Of Residence
England
Name
BLACKWELL, Dean

David Francis Stuart Miller

  Resigned
Appointed
21 May 2002
Resigned
11 December 2015
Occupation
Director
Role
Director
Age
76
Nationality
Irish
Address
Picketts Hill House, Picketts Hill, Headley, Hampshire, GU35 8TD
Country Of Residence
United Kingdom
Name
MILLER, David Francis Stuart

Damian Price

  Resigned
Appointed
11 December 2015
Resigned
11 December 2015
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
32 Cyril Child Close, Colchester, Essex, England, CO43XU
Country Of Residence
England
Name
PRICE, Damian

Nicolas James Roberts

  Resigned
Appointed
01 April 2004
Resigned
09 December 2005
Occupation
Operations Director
Role
Director
Age
49
Nationality
British
Address
16 Quickstep Close, Sittingbourne, Kent, ME10 2ET
Country Of Residence
Great Britain
Name
ROBERTS, Nicolas James

William Andrew Joseph Tester

  Resigned
Appointed
21 May 2002
Resigned
21 May 2002
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.