About

Registered Number: 04795435
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ,

 

Based in Ipswich, Suffolk, Ipswich Trade Frames Ltd was founded on 11 June 2003, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 2 directors listed as Sheppard, Anna, Sheppard, Eamon John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Anna 12 June 2003 01 July 2012 1
SHEPPARD, Eamon John 12 June 2003 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 August 2018
AAMD - Amended Accounts 25 October 2017
AAMD - Amended Accounts 17 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 09 June 2017
MR01 - N/A 18 October 2016
MR01 - N/A 10 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 23 May 2012
CERTNM - Change of name certificate 01 December 2011
CONNOT - N/A 01 December 2011
AP01 - Appointment of director 25 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 April 2009
363s - Annual Return 25 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 13 April 2005
363a - Annual Return 30 July 2004
225 - Change of Accounting Reference Date 20 April 2004
287 - Change in situation or address of Registered Office 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
287 - Change in situation or address of Registered Office 29 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.