CHOICE TRADE FRAMES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Choice Trade Frames Ltd. The company was founded 7 years ago and was given the registration number 11114263. The firm's registered office is in GLOUCESTER. You can find them at Unit 9 Pegasus Centre, Gloucester Business Park, Gloucester, . This company's SIC code is 43342 - Glazing.
Company Information
Name | : | CHOICE TRADE FRAMES LTD |
---|
Company Number | : | 11114263 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 December 2017 |
---|
End of financial year | : | 31 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | |
---|
Office Address & Contact
Registered Address | : | Unit 9 Pegasus Centre, Gloucester Business Park, Gloucester, United Kingdom, GL3 4FF |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
29 Park Avenue, Longlevens, Gloucester, United Kingdom, GL2 0DZ | Director | 15 December 2017 | Active |
53 Elmgrove Estate, Hardwicke, Gloucester, United Kingdom, GL2 4UJ | Director | 06 April 2019 | Active |
2 The Firs, Springfield Road, Stroud, United Kingdom, GL5 4RQ | Director | 15 December 2017 | Active |
59 Hamer Street, Gloucester, United Kingdom, GL1 3QN | Director | 15 December 2017 | Active |
People with Significant Control
Mr Jean-Paul Micheal Hiest |
Notified on | : | 01 November 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Unit 9 Pegasus Centre, Gloucester Business Park, Gloucester, United Kingdom, GL3 4FF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Significant influence or control
|
---|
Mr Brett Tipper |
Notified on | : | 15 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | October 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2 The Firs, Springfield Road, Stroud, United Kingdom, GL5 4RQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Lee-Robert Young |
Notified on | : | 15 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 59 Hamer Street, Gloucester, United Kingdom, GL1 3QN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Richard Trevelyan Allen |
Notified on | : | 15 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 29 Park Avenue, Longlevens, Gloucester, United Kingdom, GL2 0DZ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)