UKBizDB.co.uk

INNERFRAME INSTALLATIONS LIMITED

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

This company is commonly known as Innerframe Installations Limited. The company was founded 13 years ago and was given the registration number 07318950. The firm's registered office is in MINEHEAD. You can find them at 11 Fownes Road, , Minehead, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:INNERFRAME INSTALLATIONS LIMITED
Company Number:07318950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:11 Fownes Road, Minehead, England, TA24 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Fownes Road, Minehead, England, TA24 6AE

Director19 July 2010Active
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary24 July 2017Active
2, Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary19 July 2010Active
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary01 October 2013Active
2, Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director19 July 2010Active
9, Taunton Road, Wiveliscombe, United Kingdom, TA4 2TQ

Director25 October 2010Active
2, Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ

Director25 October 2010Active

People with Significant Control

Mr Stuart Paul Coates
Notified on:20 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Charmaine Kay Coates
Notified on:20 July 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:2 Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

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

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-24Officers

Appoint corporate secretary company with name date.

Download
2017-07-24Officers

Termination secretary company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.