Company NameFrametech (Essex) Ltd
DirectorsAndrew John Perkins and Billy George Harris
Company StatusActive
Company Number06799080
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Billy George Harris
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(10 years after company formation)
Appointment Duration5 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS

Contact

Websiteframetechessex.co.uk
Telephone01702 527269
Telephone regionSouthend-on-Sea

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

1 at £1Andrew Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£21
Current Liabilities£46,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 November 2019Appointment of Mr Billy George Harris as a director on 23 January 2019 (2 pages)
24 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 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)
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)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Mr Andrew Perkins on 6 January 2011 (2 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Mr Andrew Perkins on 6 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Andrew Perkins on 6 January 2011 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Andrew Perkins on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Andrew Perkins on 26 January 2010 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from riverside hpuse 1-5 como street romford essex RM7 7DN united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from riverside hpuse 1-5 como street romford essex RM7 7DN united kingdom (1 page)
11 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
22 January 2009Incorporation (17 pages)
22 January 2009Incorporation (17 pages)