This company is commonly known as Frame Communications Limited. The company was founded 30 years ago and was given the registration number 02843499. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | FRAME COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02843499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Secretary | 09 April 2018 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 09 April 2018 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 09 April 2018 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 09 April 2018 | Active |
Orchard House Risborough Road, Terrick, Aylesbury, HP17 0UB | Secretary | 09 August 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 August 1993 | Active |
Orchard House Risborough Road, Terrick, Aylesbury, HP17 0UB | Director | 09 August 1993 | Active |
Orchard House Risborough Road, Terrick, Aylesbury, HP17 0UB | Director | 09 August 1993 | Active |
Nextgen Uk Holdings Ltd | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Mrs Lynda Anne Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Risborough Road, Aylesbury, England, HP17 0UB |
Nature of control | : |
|
Mr Mark Thomas Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Risborough Road, Aylesbury, England, HP17 0UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person secretary company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.