About

Registered Number: 03307216
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Framefast House, Ascot Drive, Derby, Derbyshire, DE24 8ST

 

Frame Fast (UK) Ltd was established in 1997. We don't currently know the number of employees at the company. The current directors of the business are listed as Brighouse, Julie Dawn, Brighouse, Paul, Keogh, Nicola Jane, Leivers, Nigel Stuart, Brighouse, Julie Dawn, Brocklehurst, John, Kilburn, Karen Marie Ann, Lorraine, George Carl, Lorraine, George Carl, Marley, Stephen Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHOUSE, Julie Dawn 06 April 2019 - 1
BRIGHOUSE, Paul 24 January 1997 - 1
KEOGH, Nicola Jane 15 February 2016 - 1
LEIVERS, Nigel Stuart 01 February 2013 - 1
BRIGHOUSE, Julie Dawn 11 March 2004 31 January 2013 1
BROCKLEHURST, John 01 January 2006 21 September 2015 1
KILBURN, Karen Marie Ann 01 August 2004 12 April 2006 1
LORRAINE, George Carl 01 August 2007 18 September 2015 1
LORRAINE, George Carl 24 January 1997 11 March 2004 1
MARLEY, Stephen Denis 01 August 2004 11 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 July 2020
MR04 - N/A 28 January 2020
MR01 - N/A 03 December 2019
CS01 - N/A 17 July 2019
PSC04 - N/A 13 June 2019
PSC01 - N/A 13 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 January 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 30 October 2010
TM01 - Termination of appointment of director 16 August 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 03 November 2009
AUD - Auditor's letter of resignation 15 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 26 January 2007
363a - Annual Return 10 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2007
353 - Register of members 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 31 January 2001
225 - Change of Accounting Reference Date 12 December 2000
AA - Annual Accounts 28 November 2000
287 - Change in situation or address of Registered Office 25 August 2000
363s - Annual Return 10 March 2000
RESOLUTIONS - N/A 29 October 1999
AA - Annual Accounts 29 October 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
363s - Annual Return 08 February 1999
RESOLUTIONS - N/A 24 May 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2019 Outstanding

N/A

All assets debenture 28 October 2010 Outstanding

N/A

Chattel mortgage 08 April 2010 Fully Satisfied

N/A

Debenture 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.