PROFRAME (UK) LTD
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF7 4QT

Company number 03627205
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address UNIT H3 HALSFIELD 19, TELFORD, SHROPSHIRE, TF7 4QT
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 140 . The most likely internet sites of PROFRAME (UK) LTD are www.proframeuk.co.uk, and www.proframe-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and one months. Proframe Uk Ltd is a Private Limited Company. The company registration number is 03627205. Proframe Uk Ltd has been working since 07 September 1998. The present status of the company is Active. The registered address of Proframe Uk Ltd is Unit H3 Halsfield 19 Telford Shropshire Tf7 4qt. The company`s financial liabilities are £288.82k. It is £100.82k against last year. The cash in hand is £171.58k. It is £113.3k against last year. And the total assets are £715.74k, which is £-2.88k against last year. DIXON, Jean Margaret is a Secretary of the company. HOWARTH, John Neville is a Director of the company. HUMPHRIES, Nigel Philip is a Director of the company. Secretary BURRAGE, Samantha has been resigned. Secretary HOWARTH, Jayne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Painting".


proframe (uk) Key Finiance

LIABILITIES £288.82k
+53%
CASH £171.58k
+194%
TOTAL ASSETS £715.74k
-1%
All Financial Figures

Current Directors

Secretary
DIXON, Jean Margaret
Appointed Date: 28 April 2010

Director
HOWARTH, John Neville
Appointed Date: 01 February 2005
67 years old

Director
HUMPHRIES, Nigel Philip
Appointed Date: 17 September 1998
60 years old

Resigned Directors

Secretary
BURRAGE, Samantha
Resigned: 01 May 2000
Appointed Date: 17 September 1998

Secretary
HOWARTH, Jayne
Resigned: 28 April 2010
Appointed Date: 01 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Persons With Significant Control

Mr John Neville Howarth
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Jnh Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROFRAME (UK) LTD Events

03 Mar 2017
Confirmation statement made on 31 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 140

12 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 140

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
30 Nov 1998
Accounting reference date shortened from 30/09/99 to 30/06/99
30 Nov 1998
New director appointed
14 Sep 1998
Secretary resigned
14 Sep 1998
Director resigned
07 Sep 1998
Incorporation

PROFRAME (UK) LTD Charges

20 June 2014
Charge code 0362 7205 0006
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
3 July 2013
Charge code 0362 7205 0005
Delivered: 6 July 2013
Status: Satisfied on 1 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
3 July 2013
Charge code 0362 7205 0004
Delivered: 6 July 2013
Status: Satisfied on 1 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
5 October 2012
Deed of charge over credit balances
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 October 2012
Guarantee & debenture
Delivered: 12 October 2012
Status: Satisfied on 8 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 1999
Debenture
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…