Franke Sissons Pension Trustees Limited MANCHESTER


Franke Sissons Pension Trustees started in year 1992 as Private Limited Company with registration number 02711894. The Franke Sissons Pension Trustees company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Manchester at West Park Mioc. Postal code: M22 5WB. Since April 3, 2007 Franke Sissons Pension Trustees Limited is no longer carrying the name W & G Sissons Pension Trustees.

At present there are 2 directors in the the company, namely Yao W. and James M.. In addition one secretary - Yao W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Franke Sissons Pension Trustees Limited Address / Contact

Office Address West Park Mioc
Office Address2 Styal Road
Town Manchester
Post code M22 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02711894
Date of Incorporation Tue, 5th May 1992
Industry Pension funding
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Yao W.

Position: Secretary

Appointed: 19 June 2023

Yao W.

Position: Director

Appointed: 19 June 2023

James M.

Position: Director

Appointed: 14 June 1993

Daniel O.

Position: Secretary

Appointed: 16 November 2017

Resigned: 19 June 2023

Daniel O.

Position: Director

Appointed: 17 June 2016

Resigned: 19 June 2023

Patrick T.

Position: Director

Appointed: 15 October 2015

Resigned: 01 May 2021

Patricia U.

Position: Director

Appointed: 12 November 2012

Resigned: 31 January 2017

Joanne M.

Position: Director

Appointed: 25 November 2011

Resigned: 23 July 2015

Murray G.

Position: Director

Appointed: 10 August 2011

Resigned: 25 November 2011

Andrew D.

Position: Director

Appointed: 01 December 2008

Resigned: 17 June 2016

Michael S.

Position: Director

Appointed: 04 September 2006

Resigned: 23 October 2012

Stephen H.

Position: Director

Appointed: 14 October 2005

Resigned: 01 December 2008

David W.

Position: Director

Appointed: 02 May 2005

Resigned: 14 October 2005

Denis S.

Position: Director

Appointed: 22 October 2004

Resigned: 24 March 2005

Ian K.

Position: Secretary

Appointed: 01 June 2004

Resigned: 31 October 2017

Sara D.

Position: Director

Appointed: 01 June 2004

Resigned: 10 August 2011

Ian K.

Position: Director

Appointed: 01 May 2003

Resigned: 31 October 2017

George F.

Position: Director

Appointed: 17 October 2001

Resigned: 31 May 2004

Peter E.

Position: Director

Appointed: 17 October 2001

Resigned: 31 May 2006

Gary C.

Position: Director

Appointed: 14 June 1993

Resigned: 30 April 2002

George F.

Position: Director

Appointed: 14 June 1993

Resigned: 31 December 1994

Alan B.

Position: Director

Appointed: 14 June 1993

Resigned: 24 October 1996

John B.

Position: Director

Appointed: 14 June 1993

Resigned: 22 October 2004

James M.

Position: Secretary

Appointed: 14 June 1993

Resigned: 31 May 2004

June S.

Position: Secretary

Appointed: 09 June 1992

Resigned: 14 June 1993

Richard N.

Position: Director

Appointed: 09 June 1992

Resigned: 14 June 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1992

Resigned: 09 June 1992

London Law Services Limited

Position: Nominee Director

Appointed: 05 May 1992

Resigned: 09 June 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Frankie Uk Holdings Limited from Falkirk, Scotland. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Franke Sissons Limited that put Chesterfield, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Frankie Uk Holdings Limited

West Carron Works Stenhouse Road, Falkirk, FK2 8DR, Scotland

Legal authority Scotish
Legal form Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies
Registration number Sc121467
Notified on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franke Sissons Limited

14 Napier Court Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2078694
Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control: 75,01-100% shares

Company previous names

W & G Sissons Pension Trustees April 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth22     
Balance Sheet
Current Assets2222222
Net Assets Liabilities 222222
Net Assets Liabilities Including Pension Asset Liability22     
Reserves/Capital
Shareholder Funds22     
Other
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements