GLOBAL FRAMING & SUPPLIES LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 0DR
Company number 02767898
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address 2 CEDARGROVE, HAGLEY, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 0DR
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of GLOBAL FRAMING & SUPPLIES LIMITED are www.globalframingsupplies.co.uk, and www.global-framing-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and three months. Global Framing Supplies Limited is a Private Limited Company. The company registration number is 02767898. Global Framing Supplies Limited has been working since 25 November 1992. The present status of the company is Active. The registered address of Global Framing Supplies Limited is 2 Cedargrove Hagley Stourbridge West Midlands England Dy9 0dr. The company`s financial liabilities are £529.93k. It is £115.41k against last year. And the total assets are £727.95k, which is £133.35k against last year. BINNING, Balbinder Singh is a Secretary of the company. BINNING, Balbinder Singh is a Director of the company. JAMES, Anthony Vernon is a Director of the company. Secretary BINNING, Balbinder Singh has been resigned. Secretary PATEL, Kalpna Ashok has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director JAMES, Anthony Vernon has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director TALAFAIR, Rabail Singh has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


global framing & supplies Key Finiance

LIABILITIES £529.93k
+27%
CASH n/a
TOTAL ASSETS £727.95k
+22%
All Financial Figures

Current Directors

Secretary
BINNING, Balbinder Singh
Appointed Date: 21 June 2013

Director
BINNING, Balbinder Singh
Appointed Date: 26 November 1992
58 years old

Director
JAMES, Anthony Vernon
Appointed Date: 01 October 1999
100 years old

Resigned Directors

Secretary
BINNING, Balbinder Singh
Resigned: 06 February 1998
Appointed Date: 26 November 1992

Secretary
PATEL, Kalpna Ashok
Resigned: 21 June 2013
Appointed Date: 06 February 1998

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 26 November 1992
Appointed Date: 25 November 1992

Director
JAMES, Anthony Vernon
Resigned: 06 February 1998
Appointed Date: 10 September 1993
100 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 26 November 1992
Appointed Date: 25 November 1992

Director
TALAFAIR, Rabail Singh
Resigned: 26 November 1992
Appointed Date: 26 November 1992
70 years old

Persons With Significant Control

Mr Balbinder Singh Binning
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOBAL FRAMING & SUPPLIES LIMITED Events

20 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Apr 2015
Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST to 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR on 3 April 2015
...
... and 67 more events
17 Sep 1993
Secretary resigned;new secretary appointed

17 Sep 1993
Director resigned;new director appointed

17 Sep 1993
New director appointed

21 Aug 1993
Director resigned

25 Nov 1992
Incorporation

GLOBAL FRAMING & SUPPLIES LIMITED Charges

29 November 2002
Debenture
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1995
Mortgage debenture
Delivered: 16 November 1995
Status: Satisfied on 7 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…