Professional Trade Frames Ltd was founded on 20 March 2003, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGWORTH, Thomas Matthew | 01 January 2018 | - | 1 |
LONGWORTH, Gabrielle | 20 March 2003 | 01 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 July 2020 | |
RESOLUTIONS - N/A | 03 July 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2020 | |
LIQ02 - N/A | 03 July 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
RESOLUTIONS - N/A | 31 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 23 February 2017 | |
SH01 - Return of Allotment of shares | 23 June 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 31 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH03 - Change of particulars for secretary | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
AA - Annual Accounts | 28 January 2014 | |
MR01 - N/A | 10 June 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AA01 - Change of accounting reference date | 16 January 2013 | |
RESOLUTIONS - N/A | 14 January 2013 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AA01 - Change of accounting reference date | 09 December 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
363s - Annual Return | 04 November 2008 | |
363a - Annual Return | 14 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 24 May 2007 | |
363s - Annual Return | 26 May 2006 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 23 July 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
NEWINC - New incorporation documents | 20 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2013 | Outstanding |
N/A |