About

Registered Number: 07367730
Date of Incorporation: 07/09/2010 (13 years and 7 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

The Frame Factory Ltd was registered on 07 September 2010 and has its registered office in Dartford, it's status in the Companies House registry is set to "Liquidation". The organisation has 2 directors listed as Lloyd, Daniel, Doak, Stephen John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Daniel 08 June 2016 - 1
DOAK, Stephen John 07 September 2010 20 December 2011 1

Filing History

Document Type Date
LIQ02 - N/A 27 February 2020
AD01 - Change of registered office address 19 February 2020
RESOLUTIONS - N/A 18 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 12 January 2017
AA01 - Change of accounting reference date 12 January 2017
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 06 July 2016
AAMD - Amended Accounts 06 July 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 September 2015
CH01 - Change of particulars for director 12 September 2015
AD01 - Change of registered office address 14 May 2015
CH01 - Change of particulars for director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 09 September 2011
AA01 - Change of accounting reference date 14 March 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
NEWINC - New incorporation documents 07 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.