• UK
  • FRAME DESIGN LIMITED - Atlas Mills, Birchwood Avenue, Long Eaton, Nottinghamshire, United Kingdom

Company Information

Company registration number
05886413
Company Status
CLOSED
Country
United Kingdom
Registered Address
Atlas Mills
Birchwood Avenue
Long Eaton
Nottinghamshire
NG10 3ND
Atlas Mills, Birchwood Avenue, Long Eaton, Nottinghamshire, NG10 3ND UK

Management

Managing Directors
WHITEHEAD, Peter Victor
Company secretaries
WHITEHEAD, Judy Barbara

Company Details

Type of Business
ltd
Incorporated
2006-07-25
Dissolved on
2021-09-07
SIC/NACE
31090

Ownership

Beneficial Owners
Mr Peter Victor Whitehead
Mr David Doar
Mr Robert Peter Whitehead
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-06-30
Last Date: 2019-09-30
Annual Return
Due Date: 2021-05-07
Last Date: 2020-04-23

FRAME DESIGN LIMITED Company Description

FRAME DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 05886413. Its current trading status is "closed". It was registered 2006-07-25. It has declared SIC or NACE codes as "31090". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Atlas Mills .
More information

Get FRAME DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Frame Design Limited - Atlas Mills, Birchwood Avenue, Long Eaton, Nottinghamshire, United Kingdom

Did you know? kompany provides original and official company documents for FRAME DESIGN LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2021-02-01) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2021-02-09) - GAZ1(A)

    Add to Cart
     
  • dissolution-voluntary-strike-off-suspended (2021-02-19) - SOAS(A)

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-06-02) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-06-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-07-09) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2019-12-11) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-03) - CS01

    Add to Cart
     
  • capital-cancellation-shares (2019-02-20) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2019-02-11) - SH03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-01-14) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-01-14) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-29) - CS01

    Add to Cart
     
  • capital-return-purchase-own-shares (2017-05-15) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2017-06-06) - SH06

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-22) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-04-27) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date (2012-05-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date (2011-05-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA

    Add to Cart
     
  • legacy (2009-04-23) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-02-03) - AA

    Add to Cart
     
  • legacy (2008-08-15) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-02-18) - AA

    Add to Cart
     
  • legacy (2007-10-05) - 363s

    Add to Cart
     
  • legacy (2007-08-17) - 287

    Add to Cart
     
  • legacy (2007-08-17) - 288a

    Add to Cart
     
  • incorporation-company (2006-07-25) - NEWINC

    Add to Cart
     
  • legacy (2006-08-16) - 225

    Add to Cart
     
  • legacy (2006-07-25) - 288b

    Add to Cart
     
  • legacy (2006-12-04) - 288b

    Add to Cart
     

expand_less