Frame Trade Uk Ltd NOTTINGHAM


Frame Trade Uk started in year 2003 as Private Limited Company with registration number 04677642. The Frame Trade Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Nottingham at Unit 3 Joshua Business Park 48A Cromford Road. Postal code: NG16 4EW. Since Wednesday 8th February 2006 Frame Trade Uk Ltd is no longer carrying the name Conservatory Roof Specialists.

The company has 3 directors, namely Ian N., Thomas S. and Joanne L.. Of them, Ian N., Thomas S., Joanne L. have been with the company the longest, being appointed on 24 April 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frame Trade Uk Ltd Address / Contact

Office Address Unit 3 Joshua Business Park 48A Cromford Road
Office Address2 Langley Mill
Town Nottingham
Post code NG16 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04677642
Date of Incorporation Tue, 25th Feb 2003
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ian N.

Position: Director

Appointed: 24 April 2012

Thomas S.

Position: Director

Appointed: 24 April 2012

Joanne L.

Position: Director

Appointed: 24 April 2012

Neil R.

Position: Director

Appointed: 24 April 2012

Resigned: 11 May 2021

Jason B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 20 October 2017

Jason B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 20 October 2017

Janet B.

Position: Secretary

Appointed: 27 February 2003

Resigned: 31 July 2009

Jason B.

Position: Director

Appointed: 27 February 2003

Resigned: 20 October 2017

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 27 February 2003

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 27 February 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Nrsl Holdings Ltd from Langley Mill, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jason B. This PSC owns 50,01-75% shares.

Nrsl Holdings Ltd

Unit 3 Joshua Business Park, Cromford Road, Langley Mill, Nottinghamshire, NG16 4EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10887829
Notified on 20 October 2017
Nature of control: 75,01-100% shares

Jason B.

Notified on 1 January 2017
Ceased on 20 October 2017
Nature of control: 50,01-75% shares

Company previous names

Conservatory Roof Specialists February 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth143 938262 573
Balance Sheet
Cash Bank In Hand166 759126 983
Current Assets460 642572 440
Debtors200 960316 764
Net Assets Liabilities Including Pension Asset Liability143 938262 573
Stocks Inventory92 923128 693
Tangible Fixed Assets49 64438 755
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve143 937262 572
Shareholder Funds143 938262 573
Other
Creditors Due After One Year9 0003 000
Creditors Due Within One Year347 419337 871
Net Current Assets Liabilities113 223234 569
Number Shares Allotted 100
Obligations Under Finance Lease Hire Purchase Contracts After One Year9 0003 000
Provisions For Liabilities Charges9 9297 751
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation130 259132 314
Tangible Fixed Assets Depreciation80 61593 559
Total Assets Less Current Liabilities162 867273 324
Value Shares Allotted 0

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements