About

Registered Number: 02767898
Date of Incorporation: 25/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 2 Cedargrove, Hagley, Stourbridge, West Midlands, DY9 0DR,

 

Based in West Midlands, Global Framing & Supplies Ltd was established in 1992, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Binning, Balbinder Singh, Talafair, Rabail Singh for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALAFAIR, Rabail Singh 26 November 1992 26 November 1992 1
Secretary Name Appointed Resigned Total Appointments
BINNING, Balbinder Singh 21 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 08 December 2019
AA - Annual Accounts 18 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 11 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 03 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 21 August 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
AR01 - Annual Return 07 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 28 June 2013
CH03 - Change of particulars for secretary 23 June 2013
AP03 - Appointment of secretary 23 June 2013
TM02 - Termination of appointment of secretary 23 June 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 03 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 11 December 2002
AA - Annual Accounts 29 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 05 November 1998
363s - Annual Return 05 November 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 06 February 1996
395 - Particulars of a mortgage or charge 16 November 1995
AA - Annual Accounts 20 July 1995
AAMD - Amended Accounts 19 May 1995
287 - Change in situation or address of Registered Office 15 May 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 01 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1995
363s - Annual Return 28 April 1994
287 - Change in situation or address of Registered Office 19 October 1993
287 - Change in situation or address of Registered Office 12 October 1993
288 - N/A 01 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 21 August 1993
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2002 Outstanding

N/A

Mortgage debenture 02 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.