POWER FRAME INNOVATIONS LIMITED
ST. ALBANS POWER FRAME UK LIMITED

Hellopages » Hertfordshire » St Albans » AL1 5UG

Company number 04595520
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address UNIT 5A BRICK KNOLL PARK, ASHLEY ROAD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 5UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ to Unit 5a Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG on 21 December 2015. The most likely internet sites of POWER FRAME INNOVATIONS LIMITED are www.powerframeinnovations.co.uk, and www.power-frame-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Power Frame Innovations Limited is a Private Limited Company. The company registration number is 04595520. Power Frame Innovations Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Power Frame Innovations Limited is Unit 5a Brick Knoll Park Ashley Road St Albans Hertfordshire England Al1 5ug. . DANIEL, Deborah is a Secretary of the company. BASS, Nigel Anthony is a Director of the company. DANIEL, Charles is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DANIEL, Deborah has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANIEL, Deborah
Appointed Date: 04 December 2002

Director
BASS, Nigel Anthony
Appointed Date: 14 July 2006
71 years old

Director
DANIEL, Charles
Appointed Date: 04 December 2002
63 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Director
DANIEL, Deborah
Resigned: 14 July 2005
Appointed Date: 04 December 2002
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Persons With Significant Control

Mr Nigel Anthony Bass
Notified on: 20 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER FRAME INNOVATIONS LIMITED Events

05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ to Unit 5a Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG on 21 December 2015
29 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 33 more events
13 Dec 2002
Registered office changed on 13/12/02 from: 4 water gardens stanmore middlesex HA7 3QA
04 Dec 2002
Director resigned
04 Dec 2002
Secretary resigned
04 Dec 2002
Registered office changed on 04/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
20 Nov 2002
Incorporation