FRANCE UP LIMITED
Overview
| Company Name | FRANCE UP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07173393 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRANCE UP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRANCE UP LIMITED located?
| Registered Office Address | Purns Mill Purns Mill Colesbrook SP8 4HW Gillingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRANCE UP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRANCE UP LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for FRANCE UP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF to Purns Mill Purns Mill Colesbrook Gillingham SP8 4HW on Apr 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Philip George Murray on Mar 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver James Chapman Murray on Mar 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr George William Chapman Murray on Mar 04, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Director's details changed for Oliver James Chapman Murray on Mar 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 02, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 02, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 02, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 02, 2017 with updates | 8 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Termination of appointment of Peter William Stratton as a director on Jun 30, 2016 | 1 pages | TM01 | ||
Who are the officers of FRANCE UP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, George William Chapman | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire | United Kingdom | British | 150176760001 | |||||
| MURRAY, Oliver James Chapman | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire | United Kingdom | British | 109766570003 | |||||
| MURRAY, Philip George | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire | United Kingdom | British | 21422620001 | |||||
| LELLO, John Mark | Director | Castle Street SP1 3SS Salisbury 45 Wiltshire United Kingdom | England | British | 61169940003 | |||||
| STRATTON, Peter William | Director | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire | England | British | 48000530002 |
Who are the persons with significant control of FRANCE UP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Oliver James Chapman Murray | Apr 06, 2016 | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George William Chapman Murray | Apr 06, 2016 | Hilltop Park Devizes Road SP3 4UF Salisbury Hitchcock House Wiltshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0