Leigh-On-Sea
Essex
SS9 5PS
Director Name | Mr Billy George Harris |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(10 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 361 Rayleigh Road Leigh-On-Sea Essex SS9 5PS |
Website | frametechessex.co.uk |
---|---|
Telephone | 01702 527269 |
Telephone region | Southend-on-Sea |
Registered Address | Msb House 35 Websters Way Rayleigh Essex SS6 8JQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £21 |
Current Liabilities | £46,675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 November 2019 | Appointment of Mr Billy George Harris as a director on 23 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Director's details changed for Mr Andrew Perkins on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Andrew Perkins on 17 October 2014 (2 pages) |
13 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Mr Andrew Perkins on 6 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Mr Andrew Perkins on 6 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Andrew Perkins on 6 January 2011 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Andrew Perkins on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Andrew Perkins on 26 January 2010 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from riverside hpuse 1-5 como street romford essex RM7 7DN united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from riverside hpuse 1-5 como street romford essex RM7 7DN united kingdom (1 page) |
11 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
11 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
22 January 2009 | Incorporation (17 pages) |
22 January 2009 | Incorporation (17 pages) |