UKBizDB.co.uk

FRAMES BY POST LIMITED

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

This company is commonly known as Frames By Post Limited. The company was founded 18 years ago and was given the registration number 05564614. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend-on-sea, Essex, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FRAMES BY POST LIMITED
Company Number:05564614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Nelson Street, Southend-on-sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Nelson Street, Southend On Sea, United Kingdom, SS1 1EG

Director07 October 2013Active
1, Nelson Street, Southend On Sea, United Kingdom, SS1 1EG

Director01 May 2009Active
122 Lime Walk, Chelmsford, CM2 9NJ

Secretary15 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2005Active
122, Lime Walk, Chelmsford, CM2 9NJ

Director15 September 2005Active
1, Brian Close, Chelmsford, England, CM2 9DZ

Director25 March 2009Active
122 Lime Walk, Chelmsford, CM2 9NJ

Director15 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 2005Active

People with Significant Control

Mrs Susanne Marie Saunders
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:1, Nelson Street, Southend On Sea, United Kingdom, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Saunders
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:1, Nelson Street, Southend On Sea, United Kingdom, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

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

Download
2023-11-08Insolvency

Liquidation disclaimer notice.

Download
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.