General information

Name:

Express Frames Ltd

Office Address:

Yew Tree Cottage Scot Lane Chew Stoke BS40 8UW Bristol

Number: 05246114

Incorporation date: 2004-09-29

Dissolution date: 2020-12-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05246114 twenty years ago, Express Frames Limited had been a private limited company until December 29, 2020 - the time it was dissolved. Its latest mailing address was Yew Tree Cottage Scot Lane, Chew Stoke Bristol. The company was known under the name Hollywood Frames until July 10, 2007 at which point the name got changed.

The officers included: David B. designated to this position on June 1, 2007, Jeremy C. designated to this position in 2007 in June and Christopher H. designated to this position seventeen years ago.

Jeremy C. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Express Frames Limited 2007-07-10
  • Hollywood Frames Limited 2004-09-29

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 01 June 2007

Latest update: 5 April 2024

Jeremy C.

Role: Director

Appointed: 01 June 2007

Latest update: 5 April 2024

Christopher H.

Role: Secretary

Appointed: 01 June 2007

Latest update: 5 April 2024

Christopher H.

Role: Director

Appointed: 01 June 2007

Latest update: 5 April 2024

People with significant control

Jeremy C.
Notified on 13 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 April 2019
Confirmation statement next due date 10 November 2020
Confirmation statement last made up date 29 September 2019
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 12 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 January 2013
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Previous accounting period shortened to 2020/03/31 (AA01)
filed on: 12th, June 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 6 Bakers Park Cater Road Bishopsworth

Post code:

BS13 7TT

City / Town:

Bristol

HQ address,
2013

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

Accountant/Auditor,
2013 - 2012

Name:

P B Accountancy Ltd

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age

Closest Companies - by postcode