Franck-steier Price Limited BIRMINGHAM


Franck-steier Price started in year 2011 as Private Limited Company with registration number 07498968. The Franck-steier Price company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Birmingham at Sterling House. Postal code: B16 8SP. Since Monday 7th February 2011 Franck-steier Price Limited is no longer carrying the name Cranwick.

The company has 2 directors, namely Benjamin B., Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 26 January 2011 and Benjamin B. has been with the company for the least time - from 16 December 2015. As of 14 May 2024, there were 2 ex directors - Andrew P., Dunstana D. and others listed below. There were no ex secretaries.

Franck-steier Price Limited Address / Contact

Office Address Sterling House
Office Address2 71 Francis Road, Edgbaston,
Town Birmingham
Post code B16 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07498968
Date of Incorporation Wed, 19th Jan 2011
Industry Real estate agencies
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Benjamin B.

Position: Director

Appointed: 16 December 2015

Andrew F.

Position: Director

Appointed: 26 January 2011

Andrew P.

Position: Director

Appointed: 27 January 2011

Resigned: 04 January 2022

Dunstana D.

Position: Director

Appointed: 19 January 2011

Resigned: 26 January 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2011

Resigned: 26 January 2011

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Atlas Re Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited company", 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 persons with significant control register is Benjamin B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Atlas Re Limited

Lyndon House Rmy 62 Hagley Road, Birmingham, B16 8PE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13495122
Notified on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin B.

Notified on 1 March 2021
Ceased on 4 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew F.

Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew P.

Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cranwick February 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth300 050173 191
Balance Sheet
Cash Bank In Hand676 187777 623
Current Assets928 3301 025 460
Debtors252 143247 837
Tangible Fixed Assets6412 813
Reserves/Capital
Called Up Share Capital1 1431 286
Profit Loss Account Reserve213 250591
Shareholder Funds300 050173 191
Other
Creditors Due Within One Year628 921855 082
Intangible Fixed Assets Aggregate Amortisation Impairment 1 625 150
Intangible Fixed Assets Cost Or Valuation 1 625 150
Net Assets Liability Excluding Pension Asset Liability300 050173 191
Net Current Assets Liabilities299 409170 378
Number Shares Allotted143286
Par Value Share 1
Share Capital Allotted Called Up Paid143286
Share Premium Account85 657171 314
Tangible Fixed Assets Additions 2 686
Tangible Fixed Assets Cost Or Valuation5 4048 090
Tangible Fixed Assets Depreciation4 7635 277
Tangible Fixed Assets Depreciation Charged In Period 514

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search