About

Registered Number: 07716521
Date of Incorporation: 25/07/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Boathouse Business Centre, Harbour Square, Wisbech, Cambridgeshire, PE13 3BH

 

Based in Wisbech, Cambridgeshire, Eastern Frames Uk Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Anthony 25 July 2011 - 1
BOYLE, Darren 25 July 2011 - 1
BOYLE, Anthony 25 July 2011 25 July 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
TM01 - Termination of appointment of director 09 July 2020
PSC01 - N/A 09 July 2020
AP01 - Appointment of director 09 July 2020
AA - Annual Accounts 01 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 July 2019
PSC04 - N/A 22 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 25 July 2018
PSC04 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 24 July 2017
CH01 - Change of particulars for director 05 April 2017
MR01 - N/A 21 March 2017
MR01 - N/A 08 February 2017
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 04 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 27 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
AA - Annual Accounts 17 June 2015
RESOLUTIONS - N/A 11 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 July 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 18 September 2012
AR01 - Annual Return 13 August 2012
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

A registered charge 01 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.