This company is commonly known as Trade Frame Window Warehouse Limited. The company was founded 5 years ago and was given the registration number 11583676. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, Gibraltar House Crown Square, First Avenue, Burton-on-trent, Staffordshire. This company's SIC code is 43320 - Joinery installation.
Name | : | TRADE FRAME WINDOW WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 11583676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2018 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Gibraltar House Crown Square, First Avenue, Burton-on-trent, Staffordshire, United Kingdom, DE14 2WE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ | Director | 24 September 2018 | Active |
First Floor Gibraltar House, Crown Square First Avenue, Burton-On-Trent, England, DE14 2WE | Director | 01 November 2018 | Active |
Mr John Antony Edwards | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Gibraltar House, Crown Square, Burton-On-Trent, United Kingdom, DE14 2WE |
Nature of control | : |
|
Mr Jason Roy Lindsay | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Gibratar House, Crown Square, Burton-On-Trent, England, DE14 2WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-01-23 | Officers | Second filing of director appointment with name. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.