About

Registered Number: 05228867
Date of Incorporation: 13/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit J2 The Fulcrum Centre, Vantage Way, Poole, Dorset, BH12 4NU

 

Gft Frames Ltd was registered on 13 September 2004 with its registered office in Poole. This company has 4 directors listed as Curtis, Paul, Jones, Ian, Hands, Graham Clifford, Davis, Michael Lee 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
CURTIS, Paul 01 November 2013 - 1
JONES, Ian 01 November 2013 - 1
DAVIS, Michael Lee 14 September 2004 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HANDS, Graham Clifford 14 September 2004 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 14 September 2017
PSC04 - N/A 14 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 18 July 2014
TM02 - Termination of appointment of secretary 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.