Check the

PROFRAME (UK) LTD

Company
PROFRAME (UK) LTD (03627205)

PROFRAME (UK)

Phone: 01952 580 583
A rating

KEY FINANCES

Year
2016
Assets
£715.74k ▼ £-2.88k (-0.40 %)
Cash
£171.58k ▲ £113.3k (194.38 %)
Liabilities
£426.92k ▼ £-103.71k (-19.54 %)
Net Worth
£288.82k ▲ £100.82k (53.63 %)

REGISTRATION INFO

Company name
PROFRAME (UK) LTD
Company number
03627205
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
proframeuk.ltd.uk
Phones
01952 580 583
01952 581 583
Registered Address
UNIT H3 HALSFIELD 19,
TELFORD,
SHROPSHIRE,
TF7 4QT

ECONOMIC ACTIVITIES

43341
Painting
43342
Glazing

LAST 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

CHARGES

20 June 2014
Status
Outstanding
Delivered
24 June 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge.

3 July 2013
Status
Satisfied on 1 July 2014
Delivered
6 July 2013
Persons entitled
Technical & General Guarantee Company Sa
Description
Contains fixed charge…

3 July 2013
Status
Satisfied on 1 July 2014
Delivered
6 July 2013
Persons entitled
Technical & General Guarantee Company Sa
Description
Notification of addition to or amendment of charge…

5 October 2012
Status
Outstanding
Delivered
12 October 2012
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…

5 October 2012
Status
Satisfied on 8 December 2012
Delivered
12 October 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 February 1999
Status
Outstanding
Delivered
5 March 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROFRAME (UK) LTD DIRECTORS

Jean Margaret Dixon

  Acting
Appointed
28 April 2010
Role
Secretary
Address
57 Oak Street, Bridgnorth, Shropshire, England, WV16 6HP
Name
DIXON, Jean Margaret

John Neville Howarth

  Acting PSC
Appointed
01 February 2005
Occupation
Manager
Role
Director
Age
67
Nationality
British
Address
8 Kidderminster Road, Bridgnorth, Salop, WV15 6BW
Country Of Residence
United Kingdom
Name
HOWARTH, John Neville
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Nigel Philip Humphries

  Acting
Appointed
17 September 1998
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
14 Abdon Close, Highley, Bridgnorth, Salop, WV16 6DY
Country Of Residence
United Kingdom
Name
HUMPHRIES, Nigel Philip

Samantha Burrage

  Resigned
Appointed
17 September 1998
Resigned
01 May 2000
Role
Secretary
Address
4 Leasowes Cottages, Wenlock Road, Bridgnorth, Shropshire, WV16 5LZ
Name
BURRAGE, Samantha

Jayne Howarth

  Resigned
Appointed
01 May 2000
Resigned
28 April 2010
Role
Secretary
Address
8 Kidderminster Road, Bridgnorth, Salop, WV15 6BW
Name
HOWARTH, Jayne

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
07 September 1998
Resigned
07 September 1998
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
07 September 1998
Resigned
07 September 1998
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.