General information

Name:

Frames By Post Ltd

Office Address:

1 Nelson Street Southend-on-sea SS1 1EG Essex

Number: 05564614

Incorporation date: 2005-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • customerservices@framesandmirrors4u.com
  • sales@framesandmirrors4u.com

Websites

framesandmirrors4u.com
www.framesbypost.com
www.framesbypost.co.uk

Description

Data updated on:

The business is based in Essex registered with number: 05564614. The company was established in 2005. The office of the company is located at 1 Nelson Street Southend-on-sea. The zip code for this address is SS1 1EG. The name of this business was replaced in 2009 to Frames By Post Limited. This enterprise former registered name was China Sourcing Direct. The firm's registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. Frames By Post Ltd filed its account information for the period up to 2022-09-30. Its latest annual confirmation statement was released on 2023-09-09.

With six recruitment advert since 2014-10-08, the firm has been relatively active on the labour market. On 2018-01-17, it started recruiting candidates for a full time Factory/Warehouse Staff post in Chelmsford, and on 2014-10-08, for the vacant post of a full time Office Adminstrator in Chelmsford. They search for applicants on such positions as: Assembler/Packer or Factory Assembler.

Mark S. and Susanne S. are registered as the company's directors and have been doing everything they can to help the company since 2013/10/07.

  • Previous company's names
  • Frames By Post Limited 2009-04-07
  • China Sourcing Direct Limited 2005-09-15

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 07 October 2013

Latest update: 30 January 2024

Susanne S.

Role: Director

Appointed: 01 May 2009

Latest update: 30 January 2024

People with significant control

Executives with significant control over the firm are: Susanne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susanne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 March 2014
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 February 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 3 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 May 2013

Jobs and Vacancies at Frames By Post Ltd

Factory/Warehouse Staff in Chelmsford, posted on Wednesday 17th January 2018
Region / City Home Counties, Chelmsford
Industry Other manufacturing services
Salary £7.25 per hour
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code WHOUSE10008150 Factory/Warehouse Staff
 
Factory/Warehouse Staff in Chelmsford, posted on Wednesday 17th January 2018
Region / City Home Counties, Chelmsford
Industry Uncategorised manufacturing services
Salary £7.25 per hour
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code WHOUSE10008149 Factory/Warehouse Staff
 
Factory Assembler in Chelmsford, posted on Wednesday 22nd November 2017
Region / City Home Counties, Chelmsford
Industry Uncategorised manufacturing services
Salary From £7.50 to £8.25 per hour
Work hours Flexitime
Job type full time
Career level none
Contact by phone 01245 477000
 
Factory/Warehouse Staff in Chelmsford, posted on Friday 3rd February 2017
Region / City Home Counties, Chelmsford
Industry Uncategorised manufacturing services
Salary £7.25 per hour
Work hours Overtime
Job type full time
Career level none
 
Assembler/Packer in Chelmsford, posted on Wednesday 8th October 2014
Region / City Home Counties, Chelmsford
Industry Other manufacturing services
Salary From £6.50 to £7.00 per hour
Experience less than one year
Work hours Overtime
Job type full time
Career level none
Job reference code ASS/PACK300913
 
Office Adminstrator in Chelmsford, posted on Wednesday 8th October 2014
Region / City Home Counties, Chelmsford
Industry Uncategorised manufacturing services
Experience at least two years
Work hours Flexitime
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 169 Union Street Oldham OL1 1TD on November 16, 2023 (AD01)
filed on: 16th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2013

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2014

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2015

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2016

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies