FRAMEX CONCEPTS LIMITED
SLEAFORD SECKLOE 146 LIMITED

Hellopages » Lincolnshire » North Kesteven » NG34 8UB

Company number 04660268
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 10 EXETER DRIVE, SLEAFORD, LINCOLNSHIRE, NG34 8UB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 200 . The most likely internet sites of FRAMEX CONCEPTS LIMITED are www.framexconcepts.co.uk, and www.framex-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ruskington Rail Station is 2.7 miles; to Ancaster Rail Station is 5.2 miles; to Heckington Rail Station is 5.5 miles; to Metheringham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Framex Concepts Limited is a Private Limited Company. The company registration number is 04660268. Framex Concepts Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Framex Concepts Limited is 10 Exeter Drive Sleaford Lincolnshire Ng34 8ub. . HOULDSWORTH, Michael is a Secretary of the company. COWPER, John Clive is a Director of the company. HOULDSWORTH, Michael is a Director of the company. Secretary HONEYWELL, Paul Antony has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director HONEYWELL, Paul Antony has been resigned. Director EMW SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOULDSWORTH, Michael
Appointed Date: 01 December 2008

Director
COWPER, John Clive
Appointed Date: 06 March 2003
79 years old

Director
HOULDSWORTH, Michael
Appointed Date: 06 March 2003
66 years old

Resigned Directors

Secretary
HONEYWELL, Paul Antony
Resigned: 17 November 2008
Appointed Date: 06 March 2003

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Secretary
EMW SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 10 February 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
HONEYWELL, Paul Antony
Resigned: 17 November 2008
Appointed Date: 06 March 2003
70 years old

Director
EMW SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Michael Houldsworth
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRAMEX CONCEPTS LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200

...
... and 44 more events
25 Feb 2003
Director resigned
25 Feb 2003
New secretary appointed
25 Feb 2003
New director appointed
24 Feb 2003
Company name changed seckloe 146 LIMITED\certificate issued on 24/02/03
10 Feb 2003
Incorporation