Warning: file_put_contents(c/5fcc36efe75f034e251211740af73e65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Specialist Frame Pvcu Limited, L3 1HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECIALIST FRAME PVCU LIMITED

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

This company is commonly known as Specialist Frame Pvcu Limited. The company was founded 16 years ago and was given the registration number 06489030. The firm's registered office is in LIVERPOOL. You can find them at Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SPECIALIST FRAME PVCU LIMITED
Company Number:06489030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodstock, 37 Blundell Road, Hightown, L38 9EF

Secretary08 February 2008Active
Woodstock, 37 Blundell Road, Hightown, L38 9EF

Director08 February 2008Active
Windermere House, Windermere Road, Hightown, L38 3RJ

Director08 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 January 2008Active

People with Significant Control

Mr Philip Warburton
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Windemere House, Windermere Road, Hightown, L38 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Woodstock, 37, Blundell Road, Liverpool, England, L38 9EF
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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

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

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Address

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

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.