UKBizDB.co.uk

UNIVERSAL TRADE FRAMES LIMITED

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

This company is commonly known as Universal Trade Frames Limited. The company was founded 27 years ago and was given the registration number 03233824. The firm's registered office is in POWYS. You can find them at Cross Chambers High Street, Newtown, Powys, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:UNIVERSAL TRADE FRAMES LIMITED
Company Number:03233824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Cross Chambers High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England, SY1 3EH

Director05 August 1996Active
Unit 2a, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England, SY1 3EH

Director01 November 2023Active
Unit 2a, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England, SY1 3EH

Director06 December 2023Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Secretary05 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1996Active
Sherwood, Coppenhall, Stafford, ST18 9BW

Director05 August 1996Active
Cross Chambers, High Street, Newtown, Wales, SY16 2NY

Director08 May 2001Active

People with Significant Control

Complete Ventures Acqco 1 Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Three Counties House, Festival Way, Stoke-On-Trent, England, ST1 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Rodger Kruger
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Elizabeth Kruger
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
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 (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
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-09Officers

Change person director company with change date.

Download
2023-12-09Officers

Change person director company with change date.

Download
2023-12-09Officers

Change person director company with change date.

Download
2023-12-09Address

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

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Incorporation

Memorandum articles.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.