Company NameFrametech Lofts (Essex) Limited
DirectorAndrew Perkins
Company StatusActive
Company Number04060838
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMr Andrew Perkins
NationalityBritish
StatusCurrent
Appointed11 February 2008(7 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Steven Mansfield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameJulie Mansfield
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Newton Green
Great Dunmow
Essex
CM6 1DU
Director NameAndrew Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address13 Ramsden Drive
Romford
Essex
RM5 2NL
Director NameMr Rory Scarsbrook
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address2 Old Market Terrace
Hart Street
Brentwood
Essex
CM14 4AD
Secretary NameSteven Mansfield
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address57 Newton Green
Great Dunmow
Essex
CM6 1DU
Secretary NameAndrew Perkins
NationalityBritish
StatusResigned
Appointed19 October 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address13 Ramsden Drive
Romford
Essex
RM5 2NL
Secretary NameLinda Margaret Norris
NationalityBritish
StatusResigned
Appointed16 January 2004(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 February 2008)
RoleCompany Director
Correspondence Address6 Larch Way
Woodlands Park
Dunmow
Essex
CM6 1WN
Director NameMr Evan Eustace
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Maplin Gardens
Basildon
Essex
SS14 1SR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMsb House
35 Websters Way
Rayleigh
Essex
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Andrew Perkins
99.01%
Ordinary
1 at £1Andrew Perkins
0.33%
Ordinary A
1 at £1Andrew Perkins
0.33%
Ordinary B
1 at £1Andrew Perkins
0.33%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
21 September 2023Director's details changed for Mr Andrew Perkins on 1 October 2009 (2 pages)
20 September 2023Change of details for Mr Andrew Perkins as a person with significant control on 19 September 2023 (2 pages)
20 September 2023Secretary's details changed for Mr Andrew Perkins on 20 September 2023 (1 page)
20 September 2023Director's details changed for Mr Andrew Perkins on 20 September 2023 (2 pages)
19 September 2023Registered office address changed from 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 19 September 2023 (1 page)
3 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Evan Eustace as a director on 5 January 2018 (1 page)
28 November 2017Appointment of Mr Evan Eustace as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Evan Eustace as a director on 28 November 2017 (2 pages)
24 November 2017Memorandum and Articles of Association (23 pages)
24 November 2017Memorandum and Articles of Association (23 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
13 November 2017Change of name notice (2 pages)
13 November 2017Change of name notice (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 303
(5 pages)
12 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 303
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Director's details changed for Mr Andrew Perkins on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Andrew Perkins on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 303
(5 pages)
17 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 303
(5 pages)
17 October 2014Secretary's details changed for Mr Andrew Perkins on 17 October 2014 (1 page)
17 October 2014Secretary's details changed for Mr Andrew Perkins on 17 October 2014 (1 page)
13 October 2014Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 13 October 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 303
(5 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 303
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of Steven Mansfield as a director (1 page)
20 June 2012Termination of appointment of Steven Mansfield as a director (1 page)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Steven Mansfield on 29 July 2010 (2 pages)
16 August 2010Director's details changed for Steven Mansfield on 29 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Andrew Perkins on 29 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Andrew Perkins on 29 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Andrew Perkins on 29 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Andrew Perkins on 29 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2009Director and secretary's change of particulars / andrew perkins / 01/01/2009 (1 page)
7 September 2009Return made up to 29/08/09; full list of members (5 pages)
7 September 2009Return made up to 29/08/09; full list of members (5 pages)
7 September 2009Director and secretary's change of particulars / andrew perkins / 01/01/2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Appointment terminated director rory scarsbrook (1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Appointment terminated director rory scarsbrook (1 page)
9 September 2008Return made up to 29/08/08; full list of members (5 pages)
9 September 2008Return made up to 29/08/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Appointment terminated secretary linda norris (1 page)
25 March 2008Secretary appointed andrew perkins (2 pages)
25 March 2008Appointment terminated secretary linda norris (1 page)
25 March 2008Secretary appointed andrew perkins (2 pages)
2 November 2007Return made up to 29/08/07; full list of members (4 pages)
2 November 2007Return made up to 29/08/07; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 29/08/06; full list of members (4 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 29/08/06; full list of members (4 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Company name changed frametech uk LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed frametech uk LIMITED\certificate issued on 17/01/06 (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Nc inc already adjusted 31/03/05 (1 page)
29 September 2005Ad 31/03/05-31/03/05 £ si 3@1 (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Ad 31/03/05-31/03/05 £ si 3@1 (2 pages)
29 September 2005Nc inc already adjusted 31/03/05 (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 29/08/05; full list of members (7 pages)
14 September 2005Return made up to 29/08/05; full list of members (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
7 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned (1 page)
22 December 2003Ad 30/11/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
22 December 2003Ad 30/11/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Director resigned (1 page)
23 April 2002Ad 12/04/02-12/04/02 £ si 98@1=98 £ ic 100/198 (2 pages)
23 April 2002Ad 12/04/02-12/04/02 £ si 98@1=98 £ ic 100/198 (2 pages)
23 April 2002Director resigned (1 page)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
24 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2000Company name changed G.M.P. carpentry contractors lim ited\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed G.M.P. carpentry contractors lim ited\certificate issued on 08/12/00 (2 pages)
12 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 September 2000Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
29 August 2000Incorporation (14 pages)
29 August 2000Incorporation (14 pages)