About

Registered Number: 04704732
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Sfp 9 Ensign House, Marsh Wall, London, E14 9XQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGWORTH, Thomas Matthew 01 January 2018 - 1
LONGWORTH, Gabrielle 20 March 2003 01 August 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.