Franklite Limited MILTON KEYNES


Franklite started in year 1972 as Private Limited Company with registration number 01057592. The Franklite company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Milton Keynes at Snowdon Drive. Postal code: MK6 1AP.

The company has 3 directors, namely Frank L., Mark L. and Fiona S.. Of them, Mark L., Fiona S. have been with the company the longest, being appointed on 22 April 1999. Currently 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.

Franklite Limited Address / Contact

Office Address Snowdon Drive
Office Address2 Winterhill
Town Milton Keynes
Post code MK6 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01057592
Date of Incorporation Fri, 9th Jun 1972
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frank L.

Position: Director

Resigned:

Mark L.

Position: Director

Appointed: 22 April 1999

Fiona S.

Position: Director

Appointed: 22 April 1999

Olive L.

Position: Director

Appointed: 28 May 2008

Resigned: 02 June 2015

Olive L.

Position: Secretary

Appointed: 24 September 2003

Resigned: 02 June 2015

David P.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 1998

Frank L.

Position: Secretary

Appointed: 31 December 1992

Resigned: 24 September 2003

Olive L.

Position: Director

Appointed: 31 December 1992

Resigned: 01 January 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Frank L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark L. This PSC owns 25-50% shares and has 25-50% voting rights.

Frank L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 8 October 2019
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 365 5486 908 9496 763 9456 408 7076 049 926
Current Assets8 660 6148 198 0578 096 642  
Debtors677 897696 313804 347542 081428 784
Net Assets Liabilities11 142 49410 616 51310 523 23610 121 6709 599 069
Other Debtors72 290156 388181 865105 399125 859
Property Plant Equipment3 034 3062 942 3702 814 4302 701 6952 602 783
Total Inventories617 169592 795528 350891 768715 529
Other
Accumulated Amortisation Impairment Intangible Assets   30 00060 000
Accumulated Depreciation Impairment Property Plant Equipment1 170 5761 314 0331 432 2531 572 2821 683 494
Average Number Employees During Period4138363638
Corporation Tax Payable80 325    
Corporation Tax Recoverable 116 67354 562  
Creditors529 199474 780428 003472 426326 016
Depreciation Rate Used For Property Plant Equipment   2525
Finished Goods Goods For Resale   806 201637 147
Fixed Assets 2 942 3702 914 430  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   39 678108 218
Increase From Amortisation Charge For Year Intangible Assets   30 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 143 457140 220140 029111 212
Intangible Assets  100 00070 00040 000
Intangible Assets Gross Cost  100 000100 000100 000
Net Current Assets Liabilities8 131 4157 723 2777 668 639  
Net Deferred Tax Liability Asset  59 83320 155-88 063
Nominal Value Allotted Share Capital   2 2752 275
Number Shares Issued Fully Paid    2 275
Other Creditors194 937241 698178 497224 76894 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 000  
Other Disposals Property Plant Equipment  22 000  
Other Provisions Balance Sheet Subtotal  59 83320 155-88 063
Other Taxation Payable  127 030123 795116 106
Other Taxation Social Security Payable143 22262 119127 030  
Par Value Share    1
Property Plant Equipment Gross Cost4 204 8824 256 4034 246 6834 273 9774 286 277
Provisions For Liabilities Balance Sheet Subtotal23 22749 13459 833  
Raw Materials Consumables   84 45073 819
Total Additions Including From Business Combinations Property Plant Equipment 51 52112 28027 29412 300
Total Assets Less Current Liabilities11 165 72110 665 64710 583 069  
Trade Creditors Trade Payables110 715170 963122 476123 863115 865
Trade Debtors Trade Receivables605 607423 252567 920436 682302 925
Useful Life Intangible Assets Years   33
Useful Life Property Plant Equipment Years   44
Work In Progress   1 1174 563

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (11 pages)

Company search