UKBizDB.co.uk

NICHE FRAMES EUROPE LIMITED

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

This company is commonly known as Niche Frames Europe Limited. The company was founded 29 years ago and was given the registration number 03001118. The firm's registered office is in BRADLEY STOKE. You can find them at Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:NICHE FRAMES EUROPE LIMITED
Company Number:03001118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, United Kingdom, BS32 4LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA

Director30 November 2016Active
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA

Director01 June 2010Active
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA

Director01 June 2010Active
571 Fishponds Road, Fishponds, Bristol, BS16 3AF

Secretary13 December 1994Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary13 December 1994Active
571 Fishponds Road, Fishponds, Bristol, BS16 3AF

Director13 December 1994Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director13 December 1994Active
105 Clouds Hill Road, St George, Bristol, BS5 7LG

Director01 June 1997Active

People with Significant Control

Mr Joseph Brewerton
Notified on:30 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Elm House, 10 Fountain Court, Bradley Stoke, United Kingdom, BS32 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert Patrick Morley
Notified on:30 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Elm House, 10 Fountain Court, Bradley Stoke, United Kingdom, BS32 4LA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-09Address

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

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-08-17Officers

Termination secretary company with name termination date.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.