About

Registered Number: 05920878
Date of Incorporation: 31/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

Light Steel Frame Manufacturing Ltd was registered on 31 August 2006 and has its registered office in Oswestry in Shropshire, it's status at Companies House is "Active". The companies directors are listed as Shea, Mark Timothy, Swart, Selena Winifred, Shea, Mark Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEA, Mark Timothy 01 September 2006 15 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SHEA, Mark Timothy 30 April 2008 15 September 2008 1
SWART, Selena Winifred 01 June 2007 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 01 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
353 - Register of members 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 15 September 2008
225 - Change of Accounting Reference Date 20 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
395 - Particulars of a mortgage or charge 04 April 2007
287 - Change in situation or address of Registered Office 26 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.