About

Registered Number: 05720851
Date of Incorporation: 24/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Springvale Leisure House Unit 11, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF

 

Established in 2006, Quality Frames Ltd has its registered office in Ilkeston, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 31 March 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 31 March 2008
225 - Change of Accounting Reference Date 30 January 2008
AA - Annual Accounts 14 March 2007
225 - Change of Accounting Reference Date 12 March 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.