TRADE FRAME MANUFACTURERS LIMITED
NARBERTH

Hellopages » Pembrokeshire » Pembrokeshire » SA67 7ET

Company number 04336256
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address UNIT 9 RUSHACRE ENTERPRISE PARK, REDSTONE ROAD, NARBERTH, DYFED, SA67 7ET
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 3 . The most likely internet sites of TRADE FRAME MANUFACTURERS LIMITED are www.tradeframemanufacturers.co.uk, and www.trade-frame-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Kilgetty Rail Station is 5.2 miles; to Saundersfoot Rail Station is 5.9 miles; to Clarbeston Road Rail Station is 6.8 miles; to Penally Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Frame Manufacturers Limited is a Private Limited Company. The company registration number is 04336256. Trade Frame Manufacturers Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Trade Frame Manufacturers Limited is Unit 9 Rushacre Enterprise Park Redstone Road Narberth Dyfed Sa67 7et. . EVANS, Russell Neil is a Secretary of the company. EVANS, Kingsley Dwayne is a Director of the company. EVANS, Russell Neil is a Director of the company. Secretary EVANS, Robert Lewis Henry has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EVANS, Robert Lewis Henry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
EVANS, Russell Neil
Appointed Date: 20 April 2004

Director
EVANS, Kingsley Dwayne
Appointed Date: 01 January 2002
51 years old

Director
EVANS, Russell Neil
Appointed Date: 01 January 2002
54 years old

Resigned Directors

Secretary
EVANS, Robert Lewis Henry
Resigned: 20 April 2004
Appointed Date: 01 January 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2001
Appointed Date: 07 December 2001

Director
EVANS, Robert Lewis Henry
Resigned: 20 April 2004
Appointed Date: 01 January 2002
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr Russell Neil Evans
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kingsley Dwayne Evans
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Lewis Henry Evans
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADE FRAME MANUFACTURERS LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3

16 Dec 2015
Director's details changed for Kingsley Dwayne Evans on 1 December 2015
16 Dec 2015
Secretary's details changed for Russell Neil Evans on 1 December 2015
...
... and 38 more events
29 Jan 2002
New director appointed
29 Jan 2002
New secretary appointed;new director appointed
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
07 Dec 2001
Incorporation

TRADE FRAME MANUFACTURERS LIMITED Charges

9 May 2012
Legal mortgage
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as units 7,8 and 9 rushacre…
23 March 2012
Debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…