Franklin Covey Europe Limited BANBURY


Franklin Covey Europe started in year 1996 as Private Limited Company with registration number 03282374. The Franklin Covey Europe company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Banbury at Ground Floor Blenheim Court. Postal code: OX16 5BH. Since Fri, 10th Oct 1997 Franklin Covey Europe Limited is no longer carrying the name Franklin Quest Europe.

At present there are 3 directors in the the firm, namely Scott S., Stephen A. and Stephen Y.. In addition one secretary - Stephen Y. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Val C. who worked with the the firm until 31 August 2005.

Franklin Covey Europe Limited Address / Contact

Office Address Ground Floor Blenheim Court
Office Address2 19 George Street
Town Banbury
Post code OX16 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282374
Date of Incorporation Mon, 18th Nov 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Scott S.

Position: Director

Appointed: 29 January 2010

Stephen A.

Position: Director

Appointed: 01 November 2006

Stephen Y.

Position: Director

Appointed: 31 August 2005

Stephen Y.

Position: Secretary

Appointed: 31 August 2005

Stephan M.

Position: Director

Appointed: 29 January 2010

Resigned: 30 September 2010

J N.

Position: Director

Appointed: 31 August 2005

Resigned: 01 February 2007

Paul W.

Position: Director

Appointed: 01 February 2005

Resigned: 01 January 2007

Mark S.

Position: Director

Appointed: 14 May 2002

Resigned: 01 November 2006

Mark G.

Position: Director

Appointed: 14 May 2002

Resigned: 14 January 2005

Craig C.

Position: Director

Appointed: 26 February 1999

Resigned: 23 March 1999

Gregory D.

Position: Director

Appointed: 26 February 1999

Resigned: 30 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1996

Resigned: 18 November 1996

John H.

Position: Director

Appointed: 18 November 1996

Resigned: 20 July 1999

Charles M.

Position: Director

Appointed: 18 November 1996

Resigned: 22 October 1997

Val C.

Position: Secretary

Appointed: 18 November 1996

Resigned: 31 August 2005

Val C.

Position: Director

Appointed: 18 November 1996

Resigned: 31 August 2005

Mikell R.

Position: Director

Appointed: 18 November 1996

Resigned: 01 May 2002

John R.

Position: Director

Appointed: 18 November 1996

Resigned: 23 March 1999

Anthony B.

Position: Director

Appointed: 18 November 1996

Resigned: 22 October 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Franklincovey Co from Salt Lake City, United States. The abovementioned PSC is classified as "an us corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Franklincovey Co

Franklincovey Co. 2200 West Parkway Blvd, 84119, Salt Lake City, Utah, United States

Legal authority Utah State Juristiction
Legal form Us Corporation
Country registered Utah, Usa
Place registered Utah Division Of Corporations And Commercial Code
Registration number 87-0401551
Notified on 18 November 2016
Nature of control: 75,01-100% shares

Company previous names

Franklin Quest Europe October 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 643 107594 592443 817514 843577 420709 5201 759 976
Current Assets2 632 4842 781 6552 783 9693 738 9264 185 5304 502 7436 523 054
Debtors940 4112 155 8612 301 0243 180 9633 565 1513 686 2784 703 771
Net Assets Liabilities1 792 6171 374 3511 315 9611 396 1891 165 719906 8621 290 251
Other Debtors15 51711 3047 1464 701   
Property Plant Equipment67 446174 626173 228167 546148 091150 088152 153
Total Inventories48 96631 20239 12843 12042 959106 94559 307
Other
Audit Fees Expenses10 25010 250     
Taxation Compliance Services Fees2 0002 000     
Company Contributions To Money Purchase Plans Directors4 0004 122     
Director Remuneration98 30492 139     
Number Directors Accruing Benefits Under Money Purchase Scheme11     
Accrued Liabilities Deferred Income451 5101 218 5721 310 9301 869 4681 835 1012 117 2492 650 025
Accumulated Depreciation Impairment Property Plant Equipment362 533228 778262 168303 067369 597388 728424 647
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -85 189 16 907-36 134-61 18182 356
Administrative Expenses3 471 8963 284 176     
Amounts Owed By Group Undertakings 546 233851 6841 440 8421 806 3581 983 0862 186 401
Amounts Owed To Group Undertakings68 330  384 560982 7841 250 1482 259 621
Average Number Employees During Period 403537414446
Corporation Tax Payable87 442  14 957  22 574
Corporation Tax Recoverable 76 546  14 95714 957 
Cost Sales1 892 6591 719 240     
Creditors68 3301 581 9301 641 236384 560982 7841 250 1482 259 621
Current Tax For Period91 740-28 517     
Deferred Tax Asset Debtors 84 81610 388 29 61590 7968 440
Depreciation Expense Property Plant Equipment40 55352 787     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 186 542 20 425 41 96827 369
Disposals Property Plant Equipment 186 667 20 425 41 96827 369
Fixed Assets  173 228294 335274 880276 878278 943
Further Operating Expense Item Component Total Operating Expenses15 07812 757     
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 44778 03272 23688 78388 78388 78382 906
Gross Profit Loss3 946 0312 746 533     
Increase From Depreciation Charge For Year Property Plant Equipment 52 787 61 32466 53061 09963 288
Interest Payable Similar Charges Finance Costs4 431      
Investments Fixed Assets   126 789126 789126 790126 790
Investments In Group Undertakings   126 789126 789126 790126 790
Net Current Assets Liabilities1 793 8741 199 7251 142 7331 492 9331 873 6231 880 1323 270 929
Number Shares Issued Fully Paid 2 2222
Operating Profit Loss474 135-537 643     
Other Deferred Tax Expense Credit4 647-85 189     
Other Interest Receivable Similar Income Finance Income 5 671     
Other Taxation Social Security Payable73 58392 56685 35793 20778 563139 443121 001
Par Value Share 1 1111
Prepayments33 510287 808238 660345 601288 162271 938386 111
Profit Loss373 317-418 266 80 228-230 470-258 857383 389
Profit Loss On Ordinary Activities Before Tax469 704-531 972     
Property Plant Equipment Gross Cost429 979403 404435 396470 613517 688538 816576 800
Provisions373-84 816-10 3886 519-29 615-90 796-8 440
Provisions For Liabilities Balance Sheet Subtotal373  6 519   
Tax Tax Credit On Profit Or Loss On Ordinary Activities96 387-113 706     
Total Additions Including From Business Combinations Property Plant Equipment 160 092 55 64247 07563 09665 353
Total Assets Less Current Liabilities1 861 3201 374 3511 315 9611 787 2682 148 5032 157 0103 549 872
Trade Creditors Trade Payables81 60180 765129 496138 84886 73685 372161 967
Trade Debtors Trade Receivables891 3841 149 1541 193 1461 389 8191 426 0591 325 5012 122 819
Turnover Revenue5 838 6904 465 773     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements