About

Registered Number: 04208841
Date of Incorporation: 01/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ

 

Framelogic Ltd was registered on 01 May 2001 and are based in Beverley, it's status is listed as "Active". The current directors of the company are listed as Wilson, Angela Karen, Clark, Justin Royston, Kemp, Russell Andrew, Service Delivery Director, Wilson, Trevor in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Justin Royston 16 September 2008 17 February 2011 1
KEMP, Russell Andrew, Service Delivery Director 01 June 2005 11 February 2011 1
WILSON, Trevor 01 May 2001 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Angela Karen 30 August 2005 16 September 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 January 2020
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 28 November 2019
PSC04 - N/A 28 November 2019
PSC04 - N/A 28 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 May 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
SH01 - Return of Allotment of shares 29 January 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 25 January 2014
CH03 - Change of particulars for secretary 25 January 2014
CH01 - Change of particulars for director 25 January 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 26 May 2009
CERTNM - Change of name certificate 20 April 2009
RESOLUTIONS - N/A 23 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 03 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 01 June 2003
287 - Change in situation or address of Registered Office 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
RESOLUTIONS - N/A 01 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 May 2002
CERTNM - Change of name certificate 02 April 2002
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.