About

Registered Number: 04458561
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: Unit 8 Great Trading Estate, North Street, Martock, Somerset, TA12 6HB

 

National Trade Frames Ltd was registered on 11 June 2002 and has its registered office in Martock, Somerset. We do not know the number of employees at this business. This organisation has one director listed as Matthews, Katie Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Katie Victoria 11 June 2002 18 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 June 2018
RESOLUTIONS - N/A 27 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 March 2015
CERTNM - Change of name certificate 06 August 2014
CONNOT - N/A 29 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.