About

Registered Number: 03576457
Date of Incorporation: 01/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit A1 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire, TF9 4QW

 

Based in Telford, Framexpress Ltd was established in 1998, it's status is listed as "Active". There are 2 directors listed for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Stuart Andrew 05 June 1998 - 1
WESTBROOK, Mark 05 June 1998 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 03 June 2020
MR01 - N/A 13 May 2020
MR04 - N/A 30 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 June 2019
MR01 - N/A 29 March 2019
MR04 - N/A 27 February 2019
AA - Annual Accounts 19 September 2018
PSC04 - N/A 19 June 2018
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 19 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 07 June 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 21 September 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 30 April 2003
363a - Annual Return 06 July 2002
AA - Annual Accounts 23 April 2002
287 - Change in situation or address of Registered Office 13 March 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 14 June 1999
395 - Particulars of a mortgage or charge 15 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
RESOLUTIONS - N/A 21 June 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

Rent deposit deed 01 July 1998 Fully Satisfied

N/A

Mortgage debenture 25 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.