EXPRESS FRAMES LIMITED
Overview
Company Name | EXPRESS FRAMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05246114 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPRESS FRAMES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EXPRESS FRAMES LIMITED located?
Registered Office Address | Yew Tree Cottage Scot Lane Chew Stoke BS40 8UW Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS FRAMES LIMITED?
Company Name | From | Until |
---|---|---|
HOLLYWOOD FRAMES LIMITED | Sep 29, 2004 | Sep 29, 2004 |
What are the latest accounts for EXPRESS FRAMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for EXPRESS FRAMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Unit 6, Bakers Park Cater Road Bishopsworth Bristol BS13 7TT to Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW on Jun 12, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to Unit 6, Bakers Park Cater Road Bishopsworth Bristol BS13 7TT on Oct 24, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Keith Clark on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of EXPRESS FRAMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANSON, Christopher John | Secretary | Ivy Cottage Redland Lane Bishop Sutton BS39 5TW Bristol Avon | British | Steel Erector | 122239650001 | |||||
BEDFORD, David | Director | 163 Highridge Green Highridge Common BS13 8AB Bristol Avon | United Kingdom | British | Steel Erector | 122962410001 | ||||
CLARK, Jeremy Keith | Director | Stavordale Grove Whitchurch BS14 9LH Bristol 11 England | England | British | Manager | 122962260002 | ||||
HANSON, Christopher John | Director | Ivy Cottage Redland Lane Bishop Sutton BS39 5TW Bristol Avon | United Kingdom | British | Steel Erector | 122239650001 | ||||
SILVERTHORNE, Paul Colin | Secretary | 44 Jean Road Brislington BS4 4JU Bristol | British | Window Manufacturer | 109250780001 | |||||
ISO CHARTERED SECRETARIES LIMITED | Secretary | 8 Kings Road BS8 4AB Clifton Bristol | 65385150002 | |||||||
SILVERTHORNE, John Trevor | Director | 6 Longwood Brislington BS4 4TR Bristol | British | Window Manufacturer | 109250770001 | |||||
SILVERTHORNE, Paul Colin | Director | 44 Jean Road Brislington BS4 4JU Bristol | England | British | Window Manufacturer | 109250780001 | ||||
PROFESSIONAL FORMATIONS LIMITED | Nominee Director | 8 Kings Road BS8 4AB Clifton Bristol | 900028020001 |
Who are the persons with significant control of EXPRESS FRAMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy Keith Clark | May 13, 2016 | Stavordale Grove BS14 9LH Bristol 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0