About

Registered Number: 04771843
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Manor Farm Workshops, Hamstreet, Road, Shadoxhurst, Ashford, Kent, TN26 1NW

 

Founded in 2003, Simon Beaugie Picture Frames Ltd have registered office in Ashford, Kent, it's status is listed as "Active". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUGIE, Simon Matthew 27 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 May 2015
MR04 - N/A 25 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 05 June 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
225 - Change of Accounting Reference Date 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.