Warning: file_put_contents(c/2a26b6635e0adaa1938b386b50aa3a85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Frames First Limited, SS1 1AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRAMES FIRST LIMITED

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

This company is commonly known as Frames First Limited. The company was founded 28 years ago and was given the registration number 03164280. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 18 Clarence Road, , Southend-on-sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FRAMES FIRST LIMITED
Company Number:03164280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 1996
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:18 Clarence Road, Southend-on-sea, Essex, SS1 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Cutlers Road, South Woodham Ferrers, Chelmsford, CM3 5XJ

Secretary25 February 2009Active
83 Cutlers Road, South Woodham Ferrers, CM3 5XJ

Director26 February 1996Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary26 February 1996Active
680 Galleywood Road, Chelmsford, CM2 8BY

Secretary14 February 2003Active
21 Vinyards, Gt Baddow, Chelmsford, CM2 7QS

Secretary26 February 1996Active
680 Galleywood Road, Chelmsford, CM2 8BY

Director26 February 1996Active

People with Significant Control

Mr Peter Orford
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:83 Cutlers Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-04Address

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

Download
2018-09-03Resolution

Resolution.

Download
2018-09-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Officers

Change person director company with change date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Accounts

Accounts with accounts type total exemption small.

Download
2012-05-05Mortgage

Legacy.

Download
2012-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.