About

Registered Number: 04932566
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Crestwood, Sambourne Lane, Coughton, Warwickshire, B49 5HS

 

Having been setup in 2003, Frampton Construction Services Ltd are based in Warwickshire, it's status at Companies House is "Active". The organisation has 4 directors listed at Companies House. 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
FRAMPTON, Jayne Elizabeth 01 April 2016 - 1
FRAMPTON, Karen Lesley 01 April 2016 - 1
FRAMPTON, Michael Alan 15 October 2003 - 1
FRAMPTON, Steven James 15 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 07 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 15 October 2015
MR01 - N/A 08 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2015 Fully Satisfied

N/A

Mortgage 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.