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 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)