UKBizDB.co.uk

PRECISION TRADE FRAMES (MIRFIELD) LTD

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

This company is commonly known as Precision Trade Frames (mirfield) Ltd. The company was founded 15 years ago and was given the registration number 06812434. The firm's registered office is in BRIGHOUSE. You can find them at 34 Bradford Road, , Brighouse, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRECISION TRADE FRAMES (MIRFIELD) LTD
Company Number:06812434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2009
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:34 Bradford Road, Brighouse, West Yorkshire, United Kingdom, HD6 1RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rear Of 102-104, St. Johns Street, Bridlington, England, YO16 7JS

Director21 September 2021Active
Rear 102-104, St John St, Bridlington, England, YO16 7JS

Director21 September 2021Active
27, St Michaels Way, Burley In Wharfedale, Ilkley, United Kingdom, LS29 7PP

Director06 February 2009Active
15, Church Close, Flamborough, Bridlington, United Kingdom, YO15 1AF

Director06 February 2009Active

People with Significant Control

Mr Alan Deepak Abraham
Notified on:21 September 2021
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:Rear 102-104, St. Johns Street, Bridlington, England, YO16 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Deepak Abraham
Notified on:21 September 2021
Status:Active
Date of birth:June 1970
Nationality:Indian
Country of residence:England
Address:Rear 102-104, St. Johns Street, Bridlington, England, YO16 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Angela Snelson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:15, Church Close, Bridlington, United Kingdom, YO15 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Snelson
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:15, Church Close, Bridlington, United Kingdom, YO15 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Officers

Change person director company with change date.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Address

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

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Address

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

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.