UKBizDB.co.uk

FRAMETECH LOFTS (ESSEX) LIMITED

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

This company is commonly known as Frametech Lofts (essex) Limited. The company was founded 23 years ago and was given the registration number 04060838. The firm's registered office is in LEIGH-ON-SEA. You can find them at 361 Rayleigh Road, , Leigh-on-sea, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FRAMETECH LOFTS (ESSEX) LIMITED
Company Number:04060838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:361 Rayleigh Road, Leigh-on-sea, Essex, SS9 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Msb House, 35 Websters Way, Rayleigh, England, SS6 8JQ

Secretary11 February 2008Active
Msb House, 35 Websters Way, Rayleigh, England, SS6 8JQ

Director13 May 2005Active
57 Newton Green, Great Dunmow, CM6 1DU

Secretary29 August 2000Active
57 Newton Green, Great Dunmow, CM6 1DU

Secretary19 October 2000Active
6 Larch Way, Woodlands Park, Dunmow, CM6 1WN

Secretary16 January 2004Active
13 Ramsden Drive, Romford, RM5 2NL

Secretary19 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 August 2000Active
18 Maplin Gardens, Basildon, England, SS14 1SR

Director28 November 2017Active
120 East Road, London, N1 6AA

Nominee Director29 August 2000Active
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Director29 August 2000Active
13 Ramsden Drive, Romford, RM5 2NL

Director19 October 2000Active
2 Old Market Terrace, Hart Street, Brentwood, CM14 4AD

Director19 October 2000Active

People with Significant Control

Mr Andrew Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Msb House, 35 Websters Way, Rayleigh, England, SS6 8JQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person secretary company with change date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Address

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

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-24Incorporation

Memorandum articles.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-13Change of name

Change of name notice.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.