Frametech Lofts (essex) Limited

General information

Name:

Frametech Lofts (essex) Ltd

Office Address:

Msb House 35 Websters Way SS6 8JQ Rayleigh

Number: 04060838

Incorporation date: 2000-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frametech Lofts (essex) Limited has been prospering on the market for at least twenty four years. Started with Registered No. 04060838 in the year 2000, the company is located at Msb House, Rayleigh SS6 8JQ. Previously Frametech Lofts (essex) Limited changed the company registered name three times. Until 2017/11/22 this company used the name Frametech Structural Carpentry. After that this company switched to the name Frametech Uk which was in use till 2017/11/22 when the final name was accepted. This firm's classified under the NACE and SIC code 42990 meaning Construction of other civil engineering projects n.e.c.. Frametech Lofts (essex) Ltd released its account information for the period up to Friday 31st March 2023. The firm's latest annual confirmation statement was released on Tuesday 29th August 2023.

At present, the business is directed by a single director: Andrew P., who was assigned to lead the company nineteen years ago. The following business had been guided by Evan E. up until 2018. What is more another director, including Rory S. gave up the position in May 2009. In order to find professional help with legal documentation, the business has been utilizing the expertise of Andrew P. as a secretary since 2008.

  • Previous company's names
  • Frametech Lofts (essex) Limited 2017-11-22
  • Frametech Structural Carpentry Ltd 2006-01-17
  • Frametech Uk Limited 2000-12-08
  • G.m.p. Carpentry Contractors Limited 2000-08-29

Financial data based on annual reports

Company staff

Andrew P.

Role: Secretary

Appointed: 11 February 2008

Latest update: 23 December 2023

Andrew P.

Role: Director

Appointed: 13 May 2005

Latest update: 23 December 2023

People with significant control

Andrew P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20th June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20th June 2012
Annual Accounts 19th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2013

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2014

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2015

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2016

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Accountant/Auditor,
2012

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
23
Company Age

Closest Companies - by postcode