About

Registered Number: 05994627
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Fragilistics Building Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT,

 

Frame Maker (Mk) Ltd was registered on 10 November 2006. There are 2 directors listed as Circuitt, Malcolm Anthony William, Dixon, Robert Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIRCUITT, Malcolm Anthony William 02 May 2007 - 1
DIXON, Robert Michael 19 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 20 November 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 26 June 2019
MR04 - N/A 23 March 2019
MR04 - N/A 23 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH03 - Change of particulars for secretary 21 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 01 December 2016
AD01 - Change of registered office address 01 December 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 21 August 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 11 December 2013
SH01 - Return of Allotment of shares 30 September 2013
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 25 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
395 - Particulars of a mortgage or charge 13 October 2008
AA - Annual Accounts 24 July 2008
225 - Change of Accounting Reference Date 15 May 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2011 Fully Satisfied

N/A

Rent deposit deed with lease 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.