Company number 04380082
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address FOSSE FARM FOSSE WAY, STRETTON ON DUNSMORE, RUGBY, WARWICKSHIRE, ENGLAND, CV23 9JF
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 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
GBP 100
. The most likely internet sites of FIRST CLASS FRAMES MANUFACTURING LTD are www.firstclassframesmanufacturing.co.uk, and www.first-class-frames-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Leamington Spa Rail Station is 7 miles; to Canley Rail Station is 7.2 miles; to Bedworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Class Frames Manufacturing Ltd is a Private Limited Company.
The company registration number is 04380082. First Class Frames Manufacturing Ltd has been working since 22 February 2002.
The present status of the company is Active. The registered address of First Class Frames Manufacturing Ltd is Fosse Farm Fosse Way Stretton On Dunsmore Rugby Warwickshire England Cv23 9jf. . VEAL, Peter is a Secretary of the company. HOGGINS, Lee John is a Director of the company. VEAL, Peter is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Director
VEAL, Peter
Appointed Date: 22 February 2002
62 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2002
Appointed Date: 22 February 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2002
Appointed Date: 22 February 2002
Persons With Significant Control
Mr Peter Veal
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Lee John Hoggins
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FIRST CLASS FRAMES MANUFACTURING LTD Events
13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
12 Feb 2016
Registered office address changed from Fosse Bungalow Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF on 12 February 2016
03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
25 Mar 2002
New director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: holly tree lodge, brownsover lane, old brownsover village rugby warwickshire CV21 1HY
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
22 Feb 2002
Incorporation