UKBizDB.co.uk

TOTAL FRAMING LTD

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:31 Goldcrest Road, Crowland, Peterborough, England, PE6 0FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wisbech Road, Thorney Toll, Wisbech, United Kingdom, PE13 4AT

Secretary11 October 2016Active
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director13 August 2017Active
3, Wisbech Road, Thorney Toll, Wisbech, United Kingdom, PE13 4AT

Director11 October 2016Active
3, Wisbech Road, Thorney Toll, Wisbech, England, PE13 4AT

Director29 November 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-08-19Address

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

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-13Officers

Appoint person director company with name date.

Download
2017-08-13Persons with significant control

Change to a person with significant control.

Download
2016-11-29Address

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

Download
2016-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.