Company NameFrinton Frames Ltd
DirectorsBarbara Winifred Adkins and Edward Richard Adkins
Company StatusActive
Company Number06312741
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Barbara Winifred Adkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NH
Director NameEdward Richard Adkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NH
Secretary NameEdward Richard Adkins
NationalityBritish
StatusCurrent
Appointed14 January 2008(6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefrintonframes.co.uk
Email address[email protected]
Telephone01255 673707
Telephone regionClacton-on-Sea

Location

Registered Address80-82 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NH
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Frinton Gallery LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (10 months, 1 week ago)
Next Return Due27 July 2024 (2 months, 1 week from now)

Filing History

17 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Director's details changed for Edward Richard Adkins on 14 July 2014 (2 pages)
15 July 2014Secretary's details changed for Edward Richard Adkins on 14 July 2014 (1 page)
15 July 2014Secretary's details changed for Edward Richard Adkins on 14 July 2014 (1 page)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Director's details changed for Edward Richard Adkins on 14 July 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Director's details changed for Ms Barbara Winifred Adkins on 9 July 2013 (2 pages)
5 August 2013Director's details changed for Ms Barbara Winifred Adkins on 9 July 2013 (2 pages)
5 August 2013Director's details changed for Ms Barbara Winifred Adkins on 9 July 2013 (2 pages)
5 August 2013Director's details changed for Ms Barbara Winifred Adkins on 9 July 2013 (2 pages)
5 August 2013Director's details changed for Ms Barbara Winifred Adkins on 9 July 2013 (2 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Director's details changed for Ms Barbara Winifred Adkins on 9 July 2013 (2 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
16 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Registered office address changed from Thanmory Burnham Rd Althorne Chelmsford Essex CM3 6BX Uk on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Thanmory Burnham Rd Althorne Chelmsford Essex CM3 6BX Uk on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Thanmory Burnham Rd Althorne Chelmsford Essex CM3 6BX Uk on 4 May 2011 (1 page)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from thanmory, burnham rd althorn essex CM3 6BX (1 page)
18 July 2008Registered office changed on 18/07/2008 from thanmory, burnham rd althorn essex CM3 6BX (1 page)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
13 July 2007Incorporation (9 pages)
13 July 2007Incorporation (9 pages)