Background WavePink WaveYellow Wave

FRANKLIN INFRASTRUCTURE SERVICES LIMITED (11076089)

FRANKLIN INFRASTRUCTURE SERVICES LIMITED (11076089) is an active UK company. incorporated on 22 November 2017. with registered office in Hersden. The company operates in the Construction sector, engaged in unknown sic code (42990). FRANKLIN INFRASTRUCTURE SERVICES LIMITED has been registered for 8 years. Current directors include BEALE, James Robert, DONOHOE, Daniel Carl, LAMBERT, Jack Philip Travis.

Company Number
11076089
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Global House, 5-10 Sparrow Way, Hersden, CT3 4JH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BEALE, James Robert, DONOHOE, Daniel Carl, LAMBERT, Jack Philip Travis
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN INFRASTRUCTURE SERVICES LIMITED

FRANKLIN INFRASTRUCTURE SERVICES LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Hersden. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). FRANKLIN INFRASTRUCTURE SERVICES LIMITED was registered 8 years ago.(SIC: 42990)

Status

active

Active since 8 years ago

Company No

11076089

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Global House, 5-10 Sparrow Way Lakesview International Business Park Hersden, CT3 4JH,

Previous Addresses

Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW United Kingdom
From: 18 April 2023To: 4 February 2025
Office 12B-First Floor Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF United Kingdom
From: 12 May 2021To: 18 April 2023
25 Cecil Square Margate Kent CT9 1BA United Kingdom
From: 10 May 2018To: 12 May 2021
Franklin Street Works Ltd 25 Cecil Square Margate CT9 1BA England
From: 22 November 2017To: 10 May 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
New Owner
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 21
New Owner
Aug 21
New Owner
Sept 21
Share Issue
Apr 24
Loan Secured
Dec 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEALE, James Robert

Active
Lakesview International Business Park, HersdenCT3 4JH
Born July 1986
Director
Appointed 23 Jul 2021

DONOHOE, Daniel Carl

Active
Lakesview International Business Park, HersdenCT3 4JH
Born September 1984
Director
Appointed 23 Jul 2021

LAMBERT, Jack Philip Travis

Active
Lakesview International Business Park, HersdenCT3 4JH
Born December 1987
Director
Appointed 01 Aug 2021

FRANKLIN, Jonathan

Resigned
25 Cecil Square, MargateCT9 1BA
Secretary
Appointed 22 Nov 2017
Resigned 23 Jul 2021

FRANKLIN, Jonathan

Resigned
25 Cecil Square, MargateCT9 1BA
Born April 1980
Director
Appointed 22 Nov 2017
Resigned 16 Sept 2019

FRANKLIN, Keith Raymond

Resigned
Cecil Square, MargateCT9 1BA
Born April 1943
Director
Appointed 10 Sept 2019
Resigned 13 Aug 2020

REEVES, Derek John

Resigned
Innovation House Discovery Park, SandwichCT13 9FF
Born January 1946
Director
Appointed 13 Aug 2020
Resigned 23 Jul 2021

Persons with significant control

5

3 Active
2 Ceased
Merlin Business Park, RamsgateCT12 5HW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Aug 2021

Mr Daniel Carl Donohoe

Active
Lakesview International Business Park, HersdenCT3 4JH
Born September 1984

Nature of Control

Significant influence or control
Notified 01 Aug 2021

Mr James Robert Beale

Active
Lakesview International Business Park, HersdenCT3 4JH
Born July 1986

Nature of Control

Significant influence or control
Notified 01 Aug 2021

Mr Keith Raymond Franklin

Ceased
Innovation House Discovery Park, SandwichCT13 9FF
Born April 1943

Nature of Control

Significant influence or control
Notified 18 Sept 2019
Ceased 23 Jul 2021

Mr Jonathan Franklin

Ceased
25 Cecil Square, MargateCT9 1BA
Born April 1980

Nature of Control

Significant influence or control
Notified 22 Nov 2017
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 April 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Incorporation Company
22 November 2017
NEWINCIncorporation