UKBizDB.co.uk

FRAME HOMES (SOUTH WEST) LIMITED

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

This company is commonly known as Frame Homes (south West) Limited. The company was founded 50 years ago and was given the registration number 01163128. The firm's registered office is in REDRUTH. You can find them at Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FRAME HOMES (SOUTH WEST) LIMITED
Company Number:01163128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Secretary31 August 1995Active
Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Director06 May 1994Active
Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Director09 May 2002Active
Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Director12 January 1999Active
Meadowvale Perranwell Road, Goonhavern, Truro, TR4 9JN

Secretary-Active
Travellers Rest, Cot Road, Illogan Redruth, TR16 4PS

Secretary06 May 1994Active
Willowbank, Foxholes Hill, Exmouth, EX8 2DF

Director12 January 1999Active
Meadowvale Perranwell Road, Goonhavern, Truro, TR4 9JN

Director-Active
46 Meadow Drive, Par, PL24 2HN

Director-Active
Stonewater House Polhearne Lane, Brixham, TQ5 9LE

Director06 May 1994Active
Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Director01 June 2018Active
Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Director12 February 2009Active
2 Treloggan Lane, Newquay, TR7 2JN

Director-Active
Carnkief Farm, Goonhavern, Truro, TR4 9NS

Director-Active
19 Stoke Road, Collaton St Mary, Paignton, TQ4 7DD

Director01 August 1994Active
Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, TR15 1SS

Director23 August 2004Active

People with Significant Control

Bob Pepper Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jenson House, Cardrew Industrial Estate, Redruth, England, TR15 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download
2014-09-23Officers

Termination director company with name termination date.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.