W M Frames Ltd SUTTON-IN-ASHFIELD


Founded in 1994, W M Frames, classified under reg no. 02994514 is an active company. Currently registered at Calladine Business Park NG17 1JU, Sutton-in-ashfield the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 22nd March 2011 W M Frames Ltd is no longer carrying the name Sph 525.

The firm has 7 directors, namely Daniel O., Nick W. and Alan P. and others. Of them, Ian O. has been with the company the longest, being appointed on 22 September 2003 and Daniel O. and Nick W. have been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W M Frames Ltd Address / Contact

Office Address Calladine Business Park
Office Address2 Orchard Way
Town Sutton-in-ashfield
Post code NG17 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994514
Date of Incorporation Thu, 24th Nov 1994
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Daniel O.

Position: Director

Appointed: 01 January 2023

Nick W.

Position: Director

Appointed: 01 January 2023

Alan P.

Position: Director

Appointed: 01 September 2022

Paul A.

Position: Director

Appointed: 14 November 2017

Michael C.

Position: Director

Appointed: 02 November 2017

Andrew K.

Position: Director

Appointed: 01 January 2007

Ian O.

Position: Director

Appointed: 22 September 2003

Paul W.

Position: Director

Appointed: 08 September 2003

Resigned: 31 May 2020

John W.

Position: Director

Appointed: 25 March 2002

Resigned: 12 September 2003

Peter G.

Position: Director

Appointed: 01 April 2001

Resigned: 01 January 2023

David S.

Position: Director

Appointed: 01 November 1999

Resigned: 02 March 2013

David S.

Position: Secretary

Appointed: 01 April 1999

Resigned: 02 March 2013

Stuart H.

Position: Director

Appointed: 17 August 1998

Resigned: 31 December 2001

Christopher S.

Position: Director

Appointed: 03 June 1996

Resigned: 31 December 1997

Colin D.

Position: Director

Appointed: 24 November 1994

Resigned: 19 December 2007

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 24 November 1994

Resigned: 24 November 1994

Vanessa D.

Position: Secretary

Appointed: 24 November 1994

Resigned: 01 April 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1994

Resigned: 24 November 1994

Michael W.

Position: Director

Appointed: 24 November 1994

Resigned: 18 July 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Ian O. The abovementioned PSC.

Ian O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Sph 525 March 22, 2011
Whitemeadow Furniture December 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors111 994111 994111 994111 994
Other
Amounts Owed By Related Parties111 994111 994111 994111 994
Net Current Assets Liabilities111 994111 994111 994111 994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements