Trafford Park
Manchester
M17 1QS
Director Name | Josiane Denis-Cugnenc |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 12 Rue Gruelles 47300 Pujols France |
Director Name | Jean Michel Vallentin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 8 Rue Du Four 79 230 Prahecq France Foreign |
Director Name | Yves Bernard Pierre Marie Jamon |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Avenue Jean Noellet 63170 Aubiere France |
Secretary Name | Yves Bernard Pierre Marie Jamon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Avenue Jean Noellet 63170 Aubiere France |
Director Name | Denis Baudouin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Transport Baudouin & Fiss P8 Route De Mort Prahecq Niort 79230 France |
Website | francelinetransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7468339 |
Telephone region | Manchester |
Registered Address | Unit 9, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
3.1k at £1 | Multitransport Sarl 49.98% Ordinary |
---|---|
3.1k at £1 | Transports Baudouin 49.98% Ordinary |
1 at £1 | Denis Baudouin 0.02% Ordinary |
1 at £1 | Yves Bernard Pierre Marie Jamon 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,304 |
Cash | £274,075 |
Current Liabilities | £350,846 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 October 2017 | Registered office address changed from Containerbase Barton Dock Road, Urmston Manchester Lancashire M41 7BQ to Unit 9, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Containerbase Barton Dock Road, Urmston Manchester Lancashire M41 7BQ to Unit 9, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 25 October 2017 (1 page) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Appointment of Marie Boyer as a director on 11 April 2016 (3 pages) |
8 June 2016 | Termination of appointment of Yves Bernard Pierre Marie Jamon as a director on 11 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Denis Baudouin as a director on 11 April 2016 (2 pages) |
8 June 2016 | Appointment of Marie Boyer as a director on 11 April 2016 (3 pages) |
8 June 2016 | Termination of appointment of Yves Bernard Pierre Marie Jamon as a secretary on 11 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Denis Baudouin as a director on 11 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Yves Bernard Pierre Marie Jamon as a secretary on 11 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Yves Bernard Pierre Marie Jamon as a director on 11 April 2016 (2 pages) |
18 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
18 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
12 May 2016 | Memorandum and Articles of Association (2 pages) |
12 May 2016 | Memorandum and Articles of Association (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2010 | Director's details changed for Denis Baudouin on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Yves Bernard Pierre Marie Jamon on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Yves Bernard Pierre Marie Jamon on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Denis Baudouin on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 April 2001 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Auditor's resignation (1 page) |
19 January 1997 | Auditor's resignation (1 page) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 April 1980 | Incorporation (17 pages) |
14 April 1980 | Incorporation (17 pages) |