This company is commonly known as Total Framing Ltd. The company was founded 7 years ago and was given the registration number 10422173. The firm's registered office is in PETERBOROUGH. You can find them at 31 Goldcrest Road, Crowland, Peterborough, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | TOTAL FRAMING LTD |
---|---|---|
Company Number | : | 10422173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2016 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Goldcrest Road, Crowland, Peterborough, England, PE6 0FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Wisbech Road, Thorney Toll, Wisbech, United Kingdom, PE13 4AT | Secretary | 11 October 2016 | Active |
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 13 August 2017 | Active |
3, Wisbech Road, Thorney Toll, Wisbech, United Kingdom, PE13 4AT | Director | 11 October 2016 | Active |
3, Wisbech Road, Thorney Toll, Wisbech, England, PE13 4AT | Director | 29 November 2016 | Active |
Mr Damien Kevin King | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-11-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-13 | Officers | Appoint person director company with name date. | Download |
2017-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
2016-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.