About

Registered Number: 02690630
Date of Incorporation: 25/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 1 Maggs Lane, Fishponds Trading Estate, Bristol, BS5 7EW

 

Based in Bristol, M.B. Frames P.V.C.-u Ltd was founded on 25 February 1992. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Andrew Stuart 25 February 1992 - 1
BURNS, Debra 30 January 2005 - 1
MELVILLE, Peter James 25 February 1992 - 1
MELVILLE, Susan 30 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR01 - N/A 08 July 2020
CS01 - N/A 14 February 2020
PSC01 - N/A 14 February 2020
PSC09 - N/A 10 February 2020
CH03 - Change of particulars for secretary 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AAMD - Amended Accounts 06 April 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 February 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 11 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1994
287 - Change in situation or address of Registered Office 13 January 1994
AA - Annual Accounts 19 May 1993
363a - Annual Return 27 April 1993
287 - Change in situation or address of Registered Office 23 November 1992
288 - N/A 28 February 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

All assets debenture 02 March 2012 Outstanding

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.