Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKI FOUNDATIONS UK LIMITED
Company Information for

FRANKI FOUNDATIONS UK LIMITED

76 Powder Mill Lane, The Questor Estate, Dartford, KENT, DA1 1JA,
Company Registration Number
02897887
Private Limited Company
Active

Company Overview

About Franki Foundations Uk Ltd
FRANKI FOUNDATIONS UK LIMITED was founded on 1994-02-14 and has its registered office in Dartford. The organisation's status is listed as "Active". Franki Foundations Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANKI FOUNDATIONS UK LIMITED
 
Legal Registered Office
76 Powder Mill Lane
The Questor Estate
Dartford
KENT
DA1 1JA
Other companies in PO15
 
Previous Names
ABLE PILING AND CONSTRUCTION LIMITED29/07/2014
Filing Information
Company Number 02897887
Company ID Number 02897887
Date formed 1994-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-28
Return next due 2024-11-11
Type of accounts FULL
VAT Number /Sales tax ID GB631778130  
Last Datalog update: 2024-04-11 17:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKI FOUNDATIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANKI FOUNDATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE FRIAR
Company Secretary 2012-01-01
MAURICE JEAN MARCEL BOTTIAU
Director 2006-07-04
WIM PETER BART CLAESEN
Director 2010-10-01
ALISTAIR JAMES MACDONALD
Director 2016-07-01
CRAIG MACKLIN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR WANDLESS
Director 2012-01-01 2013-12-31
HENRI DE NEVE
Director 2012-01-01 2012-04-30
ALAN ROBERT DOWNIE
Company Secretary 1994-02-15 2011-12-31
ALAN ROBERT DOWNIE
Director 1994-02-15 2011-12-31
JAN VAN DEN POEL
Director 2006-07-04 2011-11-30
GUY ADOLF AUGUST CORTVRINDT
Director 2006-07-04 2010-12-31
MICHEL VULHOPP
Director 2006-07-04 2009-01-09
RICHARD PATRICK SHEEHY
Director 1994-02-15 2006-12-31
PATRICIA ANN SCOTNEY
Company Secretary 1994-02-14 1994-02-15
JULIA LORRAINE OGDEN
Director 1994-02-14 1994-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JEAN MARCEL BOTTIAU MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
MAURICE JEAN MARCEL BOTTIAU MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
MAURICE JEAN MARCEL BOTTIAU HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active
ALISTAIR JAMES MACDONALD MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
ALISTAIR JAMES MACDONALD MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
ALISTAIR JAMES MACDONALD HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active
CRAIG MACKLIN MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
CRAIG MACKLIN MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
CRAIG MACKLIN HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-05DIRECTOR APPOINTED MR JONATHAN OSBORNE CHALONER
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MR NAOMI PEGGY WAITE
2023-06-22Termination of appointment of Naomi Peggy Waite on 2023-06-21
2023-02-24DIRECTOR APPOINTED MR AMAR AHMAD
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MACDONALD
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MACDONALD
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-28AP03Appointment of Ms Naomi Peggy Waite as company secretary on 2022-10-28
2022-10-28TM02Termination of appointment of Elizabeth Jane Friar on 2022-10-28
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD
2022-02-15CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-22CH01Director's details changed for Mr Craig Macklin on 2021-11-22
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WIM PETER BART CLAESEN
2021-03-09AP01DIRECTOR APPOINTED CARLOS SCHREURS
2021-02-02AP01DIRECTOR APPOINTED MR ANDREW GODDARD
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028978870004
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH JANE FRIAR on 2018-01-31
2018-02-13CH01Director's details changed for Craig Macklin on 2018-01-31
2017-12-19AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-12-19AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13AAMDAmended small company accounts made up to 2015-12-31
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 267040
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED MR ALISTAIR JAMES MACDONALD
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028978870004
2016-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 267040
2016-03-09AR0108/02/16 ANNUAL RETURN FULL LIST
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2015-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 267040
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED CRAIG MACKLIN
2014-07-29RES15CHANGE OF COMPANY NAME 23/05/19
2014-07-29CERTNMCompany name changed able piling and construction LIMITED\certificate issued on 29/07/14
2014-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 267040
2014-02-13AR0108/02/14 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WANDLESS
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-12AR0108/02/13 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRI DE NEVE
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-09AR0108/02/12 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAN VAN DEN POEL
2012-01-05AP01DIRECTOR APPOINTED MR HENRI DE NEVE
2012-01-05AP01DIRECTOR APPOINTED MR DAVID ARTHUR WANDLESS
2012-01-05AP03SECRETARY APPOINTED MRS ELIZABETH JANE FRIAR
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ALAN DOWNIE
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-25AR0108/02/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR WIM PETER BART CLAESEN
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY CORTVRINDT
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-05RES04NC INC ALREADY ADJUSTED 04/06/2010
2010-07-05SH0104/06/10 STATEMENT OF CAPITAL GBP 267040.00
2010-03-02AR0108/02/10 FULL LIST
2009-12-15MISCSECTION 519 CA 2006
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR MICHEL VULHOPP
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-09288bDIRECTOR RESIGNED
2006-10-20MEM/ARTSARTICLES OF ASSOCIATION
2006-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-08-17353LOCATION OF REGISTER OF MEMBERS
2006-08-17190LOCATION OF DEBENTURE REGISTER
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: LITTLE CROFT 4 JERMYNS LANE, AMPFIELD ROMSEY HAMPSHIRE SO51 0QA
2006-07-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-14363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-17363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-26363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-15363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2001001 Active Licenced property: HAWLEY ROAD HAWLEY GARDEN CENTRE DARTFORD GB DA2 7RB. Correspondance address: POWDER MILL LANE UNIT 76 QUESTOR DARTFORD QUESTOR GB DA1 1JA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANKI FOUNDATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding KBC BANK NV, LONDON BRANCH
DEBENTURE 2008-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANKI FOUNDATIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of FRANKI FOUNDATIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKI FOUNDATIONS UK LIMITED
Trademarks
We have not found any records of FRANKI FOUNDATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKI FOUNDATIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FRANKI FOUNDATIONS UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FRANKI FOUNDATIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANKI FOUNDATIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANKI FOUNDATIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.