FRAMES FIRST LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XJ

Company number 03164280
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address 83 CUTLERS ROAD SALTCOATES IND ESTATE, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5XJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of FRAMES FIRST LIMITED are www.framesfirst.co.uk, and www.frames-first.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and seven months. Frames First Limited is a Private Limited Company. The company registration number is 03164280. Frames First Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Frames First Limited is 83 Cutlers Road Saltcoates Ind Estate South Woodham Ferrers Chelmsford Essex Cm3 5xj. The company`s financial liabilities are £425.11k. It is £85.02k against last year. The cash in hand is £132.31k. It is £23.5k against last year. And the total assets are £1431.88k, which is £39.4k against last year. BETTS, Valerie is a Secretary of the company. ORFORD, Peter is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary ORFORD, Peter has been resigned. Secretary ORFORD, Peter has been resigned. Director ORFORD, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


frames first Key Finiance

LIABILITIES £425.11k
+24%
CASH £132.31k
+21%
TOTAL ASSETS £1431.88k
+2%
All Financial Figures

Current Directors

Secretary
BETTS, Valerie
Appointed Date: 25 February 2009

Director
ORFORD, Peter
Appointed Date: 26 February 1996
68 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996

Secretary
ORFORD, Peter
Resigned: 25 February 2009
Appointed Date: 14 February 2003

Secretary
ORFORD, Peter
Resigned: 27 March 2003
Appointed Date: 26 February 1996

Director
ORFORD, Peter
Resigned: 01 April 2006
Appointed Date: 26 February 1996
93 years old

Persons With Significant Control

Mr Peter Orford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FRAMES FIRST LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 44 more events
20 Mar 1997
Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed

23 Apr 1996
Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100
15 Apr 1996
Accounting reference date notified as 31/03
14 Mar 1996
Secretary resigned;new secretary appointed
26 Feb 1996
Incorporation

FRAMES FIRST LIMITED Charges

26 April 2012
Fixed & floating charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…