About

Registered Number: 04553433
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Craven House, 32 Lee Lane Horwich, Bolton, Lancashire, BL6 7BY

 

Based in Bolton, Lancashire, Lancashire Pvcu Trade Frames Ltd was setup in 2002. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 21 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 31 October 2013
MR01 - N/A 07 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 26 July 2010
SH03 - Return of purchase of own shares 19 April 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
AA - Annual Accounts 14 June 2004
225 - Change of Accounting Reference Date 12 May 2004
363s - Annual Return 13 November 2003
CERTNM - Change of name certificate 09 September 2003
287 - Change in situation or address of Registered Office 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.