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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA | Director | 30 November 2016 | Active |
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA | Director | 01 June 2010 | Active |
Elm House, 10 Fountain Court, New Leaze, Bradley Stoke, United Kingdom, BS32 4LA | Director | 01 June 2010 | Active |
571 Fishponds Road, Fishponds, Bristol, BS16 3AF | Secretary | 13 December 1994 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 13 December 1994 | Active |
571 Fishponds Road, Fishponds, Bristol, BS16 3AF | Director | 13 December 1994 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 13 December 1994 | Active |
105 Clouds Hill Road, St George, Bristol, BS5 7LG | Director | 01 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Officers | Termination secretary company with name termination date. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.