UKBizDB.co.uk

DESIGN A FRAME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Design A Frame Limited. The company was founded 30 years ago and was given the registration number 02918493. The firm's registered office is in ENDERBY. You can find them at Begbies Traynor 1st Floor Gateway House, Grove Business Park, Enderby, Leicester. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DESIGN A FRAME LIMITED
Company Number:02918493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 1994
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Begbies Traynor 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Grimesgate, Diseworth, Derby, England, DE74 2QD

Secretary01 April 2005Active
7a, Grimesgate, Diseworth, Derby, England, DE74 2QD

Director13 April 1994Active
16, Ruskin Avenue, Long Eaton, Nottingham, England, NG10 3LD

Director10 January 2014Active
22 Elm Avenue, Sandiacre, Nottingham, NG10 5EJ

Secretary13 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1994Active
22 Elm Avenue, Sandiacre, Nottingham, NG10 5EJ

Director13 April 1994Active
22 Elm Avenue, Sandiacre, Nottingham, NG10 5EJ

Director23 June 1995Active

People with Significant Control

Mrs Heather Theresa Bishop
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:7a Grimesgate, Diseworth, Derby, England, DE74 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur George Bishop
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:7a Grimesgate, Diseworth, Derby, England, DE74 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-26Gazette

Gazette dissolved liquidation.

Download
2022-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-24Address

Change registered office address company with date old address new address.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Officers

Change person director company with change date.

Download
2016-02-12Officers

Change person secretary company with change date.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Change person director company with change date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.