This company is commonly known as Framecourt Limited. The company was founded 51 years ago and was given the registration number 01058412. The firm's registered office is in PONTEFRACT. You can find them at Treetop Lodge Pontefract Road, Ackworth, Pontefract, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRAMECOURT LIMITED |
---|---|---|
Company Number | : | 01058412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treetop Lodge Pontefract Road, Ackworth, Pontefract, England, WF7 7EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tree Top Lodge, Pontefract Road, Ackworth, Pontefract, England, WF7 7EE | Secretary | 27 May 2003 | Active |
Ackworth Grove, Pontefract Road, Pontefract, WF7 7EE | Director | 27 May 2003 | Active |
Station Farm House, 14 Main Street, Wheldrake, YO19 6AF | Secretary | 20 July 2001 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 16 March 1998 | Active |
Ackworth Grove, Pontefract Road, Pontefract, WF7 7EE | Secretary | 10 January 1996 | Active |
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA | Secretary | - | Active |
The Laurels Whiphill Top Lane, Branton, Doncaster, DN3 3PQ | Secretary | 27 May 2003 | Active |
Karibu 8 Cherry Lane, Wootton, Ulceby, DN39 6RL | Director | 27 May 2003 | Active |
Ackworth Grove, Pontefract Road, Pontefract, WF7 7EE | Director | 10 January 1996 | Active |
Vacuna Riverside Drive, Wentbridge, Pontefract, WF8 3JJ | Director | 27 May 2003 | Active |
Vacuna Riverside Drive, Wentbridge, Pontefract, WF8 3JJ | Director | - | Active |
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA | Director | - | Active |
3 Hepton Court, York Road, Leeds, LS9 6PW | Director | 31 March 1999 | Active |
Redgates Greenstiles Lane, Swanland, Hull, HU14 3NH | Director | 16 March 1998 | Active |
Aingarth, 39 St Johns Road, Driffield, YO25 6RS | Director | 16 March 1998 | Active |
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ | Director | 16 March 1998 | Active |
Mrs Joanna Ibbotson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Treetop Lodge, Pontefract Road, Pontefract, England, WF7 7EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Change person secretary company with change date. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.