UKBizDB.co.uk

FRAME-TECH STRUCTURES LIMITED

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

This company is commonly known as Frame-tech Structures Limited. The company was founded 16 years ago and was given the registration number 06450934. The firm's registered office is in DEWSBURY. You can find them at Lock Way, Ravensthorpe, Dewsbury, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FRAME-TECH STRUCTURES LIMITED
Company Number:06450934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lock Way, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lock Way, Ravensthorpe, Dewsbury, WF13 3SX

Secretary04 January 2008Active
Lock Way, Ravensthorpe, Dewsbury, United Kingdom, WF13 3SX

Director01 September 2022Active
Lock Way, Ravensthorpe, Dewsbury, WF13 3SX

Director06 April 2008Active
Lock Way, Ravensthorpe, Dewsbury, WF13 3SX

Director25 September 2017Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director19 July 2019Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director19 July 2019Active
Lock Way, Ravensthorpe, Dewsbury, WF13 3SX

Director28 May 2021Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director19 July 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 December 2007Active
26 Brooklyn Avenue, Dalton, Huddersfield, HD5 9YF

Director04 January 2008Active
4, Park Farm Court, Farnley Tyas, Huddersfield, England, HD4 6EG

Director06 April 2008Active
4, Park Farm Court, Farnley Tyas, Huddersfield, England, HD4 6EG

Director20 October 2015Active
The Paddock, Spring Street, Slaithwaite, Huddersfield, England, HD7 5HN

Director20 October 2015Active
61, Park Avenue, Shelley, Huddersfield, HD8 8JY

Director06 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 December 2007Active

People with Significant Control

Ara Holdings (Uk) Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Lock Way, Lock Way, Dewsbury, England, WF13 3SX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Change person director company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person secretary company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Change account reference date company current extended.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.