UKBizDB.co.uk

FRAMECLAD LIMITED

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

This company is commonly known as Frameclad Limited. The company was founded 14 years ago and was given the registration number 07084030. The firm's registered office is in KINGSWINFORD. You can find them at Building 40 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FRAMECLAD LIMITED
Company Number:07084030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Building 40 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England, DY6 7UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 40, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7UP

Director01 April 2022Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Director23 November 2009Active
Building 40, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7UP

Director01 April 2022Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director01 November 2014Active
12, Larks Rise, Cleobury Mortimer, Kidderminster, England, DY14 8JJ

Director01 November 2014Active

People with Significant Control

Frameclad Group Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dimar (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.