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..
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 | : |
|
Registered Address | : | Bailey Brook House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bailey Brook House, Amber Drive, Langley Mill, NG16 4BE | Director | 08 May 2017 | Active |
2 Carrside Park, Hatfield, Doncaster, England, DN7 6AZ | Director | 19 November 2014 | Active |
Bailey Brook House, Amber Drive, Langley Mill, NG16 4BE | Director | 08 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Accounts | Change account reference date company previous extended. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.