UKBizDB.co.uk

FRAMECOURT LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Treetop Lodge Pontefract Road, Ackworth, Pontefract, England, WF7 7EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tree Top Lodge, Pontefract Road, Ackworth, Pontefract, England, WF7 7EE

Secretary27 May 2003Active
Ackworth Grove, Pontefract Road, Pontefract, WF7 7EE

Director27 May 2003Active
Station Farm House, 14 Main Street, Wheldrake, YO19 6AF

Secretary20 July 2001Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary16 March 1998Active
Ackworth Grove, Pontefract Road, Pontefract, WF7 7EE

Secretary10 January 1996Active
Forevergreen, Lindrick Lane,Tickhill, Doncaster, DN11 9RA

Secretary-Active
The Laurels Whiphill Top Lane, Branton, Doncaster, DN3 3PQ

Secretary27 May 2003Active
Karibu 8 Cherry Lane, Wootton, Ulceby, DN39 6RL

Director27 May 2003Active
Ackworth Grove, Pontefract Road, Pontefract, WF7 7EE

Director10 January 1996Active
Vacuna Riverside Drive, Wentbridge, Pontefract, WF8 3JJ

Director27 May 2003Active
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

Director31 March 1999Active
Redgates Greenstiles Lane, Swanland, Hull, HU14 3NH

Director16 March 1998Active
Aingarth, 39 St Johns Road, Driffield, YO25 6RS

Director16 March 1998Active
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ

Director16 March 1998Active

People with Significant Control

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:
  • 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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person secretary company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type dormant.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.