UKBizDB.co.uk

FRAMING SUCCESS LIMITED

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

This company is commonly known as Framing Success Limited. The company was founded 34 years ago and was given the registration number 02452667. The firm's registered office is in SALFORDS. You can find them at Io Centre, Salbrook Road, Salfords, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRAMING SUCCESS LIMITED
Company Number:02452667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Io Centre, Salbrook Road, Salfords, Surrey, England, RH1 5GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hlb House, 68 High Street, Tarporley, England, CW6 0AT

Director01 July 2023Active
Hlb House, 68 High Street, Tarporley, England, CW6 0AT

Director20 July 2017Active
Hlb House, 68 High Street, Tarporley, England, CW6 0AT

Director20 July 2017Active
23 Borough Road, Kingston Upon Thames, KT2 6BD

Secretary-Active
106, Wolverton Road, Newport Pagnell, United Kingdom, MK16 8JG

Secretary17 June 1993Active
Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH

Secretary-Active
Io Centre, Salbrook Road, Salfords, England, RH1 5BD

Director31 July 2009Active
39, Broadwood Rise, Broadfield, Crawley, RH11 9SE

Director31 July 2009Active
Unit 24, Beaumont Close, Banbury, England, OX16 1TG

Director21 August 2013Active
Io Centre, Salbrook Road, Salfords, England, RH1 5GJ

Director01 October 2010Active
109n, Mysore Road, Clapham Junction, London, England, SW11 5RZ

Director31 July 2009Active
Moleside Reigate Road, Upper Duxworth, Reigate, RH2 8QH

Director-Active
Unit 24, Beaumont Close, Banbury, England, OX16 1TG

Director21 August 2013Active
Unit 24, Beaumont Close, Banbury, England, OX16 1TG

Director21 August 2013Active
Io Centre, Salbrook Road, Salfords, England, RH1 5BD

Director-Active
Io Centre, Salbrook Road, Salfords, England, RH1 5BD

Director13 January 2003Active

People with Significant Control

Success Photography Events Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Io Centre, Salbrook Road, Salfords, England, RH1 5GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-16Officers

Change person director company with change date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Address

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

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Address

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

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous extended.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.