About

Registered Number: 02950166
Date of Incorporation: 19/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 4 Oaken Close, Bacup, Lancashire, OL13 9HB

 

Typeframe Ltd was registered on 19 July 1994 and has its registered office in Lancashire, 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 organisation. Bromley, Neil Kenneth, May, Loraine, May, Doreen, Pemberton, David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Loraine 15 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Neil Kenneth 29 July 2017 - 1
MAY, Doreen 16 October 2006 29 July 2017 1
PEMBERTON, David 15 August 1994 16 October 2006 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 29 September 2017
TM02 - Termination of appointment of secretary 01 August 2017
CS01 - N/A 31 July 2017
AP03 - Appointment of secretary 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 July 2015
CH03 - Change of particulars for secretary 30 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 August 2011
SH01 - Return of Allotment of shares 09 August 2011
SH01 - Return of Allotment of shares 08 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 July 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 29 April 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
287 - Change in situation or address of Registered Office 22 June 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 18 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
NEWINC - New incorporation documents 19 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.