This company is commonly known as Frames (design & Build) Limited. The company was founded 39 years ago and was given the registration number 01851567. The firm's registered office is in FARNHAM. You can find them at Abbey House Hickleys Court, South Street, Farnham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FRAMES (DESIGN & BUILD) LIMITED |
---|---|---|
Company Number | : | 01851567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1984 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB | Director | - | Active |
Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ | Secretary | - | Active |
Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ | Director | - | Active |
Mr Rupert Ian Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abbey House, South Street, Farnham, England, GU9 7QQ |
Nature of control | : |
|
Mr Michael John Linwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tc Group, The Granary, Hones Yard, Farnham, United Kingdom, GU9 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.