UKBizDB.co.uk

EASY FRAME LTD

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

This company is commonly known as Easy Frame Ltd. The company was founded 9 years ago and was given the registration number 09318727. The firm's registered office is in LANGLEY MILL. You can find them at Bailey Brook House, Amber Drive, Langley Mill, Nottinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EASY FRAME LTD
Company Number:09318727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bailey Brook House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Brook House, Amber Drive, Langley Mill, NG16 4BE

Director08 May 2017Active
2 Carrside Park, Hatfield, Doncaster, England, DN7 6AZ

Director19 November 2014Active
Bailey Brook House, Amber Drive, Langley Mill, NG16 4BE

Director08 May 2017Active

People with Significant Control

Mr Russell Skellett
Notified on:04 March 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth William Skellett
Notified on:04 March 2020
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Schofield
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:2 Carrside Park, Hatfield, Doncaster, DN7 6AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Address

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

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Accounts

Change account reference date company previous extended.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.