TRADE FRAMES NOTTINGHAM LIMITED

  • Company statusactive
  • Company No07497199
  • Age14 years 6 months Incorporated 18 January 2011
  • Officers1

Address

Units 3-4 Ashbourne Court, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF, England

TRADE FRAMES NOTTINGHAM LIMITED is an active company incorporated on 18 January 2011 and based in Ilkeston, Derbyshire, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47520 Retail sale of hardware, paints and glass in specialised stores

  • Accounts

    Available to 31 October 2024. Next accounts due by 31 July 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

6 Months Ago on 21 Jan 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 18 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 23 Oct 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 20 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 23 Jan 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 28 Jul 2022

Confirmation Statement With Updates

3 Years Ago on 23 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 12 Sep 2021

Confirmation Statement With Updates

4 Years Ago on 17 Feb 2021

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 01 Jun 2020

Confirmation Statement With Updates

5 Years Ago on 22 Jan 2020

Change Person Director Company With Change Date

5 Years Ago on 17 Jan 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 24 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 30 Jan 2019

Notification Of A Person With Significant Control

6 Years Ago on 23 Oct 2018

Change To A Person With Significant Control

6 Years Ago on 23 Oct 2018

Capital Allotment Shares

6 Years Ago on 23 Oct 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 11 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 20 Feb 2018

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 28 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 02 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 24 Nov 2016

Resolution

8 Years Ago on 24 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 15 Sep 2016

People

Officers1

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
JOHNSON, Mark Clifforddirector Jan 196618 Jan 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Vicky Amanda Johnson Dec 196612 Oct 2018
Mr Mark Clifford Johnson Jan 196601 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.