Check the

FRAMES BY POST LIMITED

Company
FRAMES BY POST LIMITED (05564614)

FRAMES BY POST

Phone: 01245 267 380
B⁺ rating

KEY FINANCES

Year
2016
Assets
£163.08k ▲ £31.8k (24.22 %)
Cash
£3.96k ▼ £-24.56k (-86.11 %)
Liabilities
£182.14k ▲ £44.31k (32.15 %)
Net Worth
£-19.06k ▲ £-12.51k (191.29 %)

REGISTRATION INFO

Company name
FRAMES BY POST LIMITED
Company number
05564614
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.framesbypost.com
Phones
01245 267 380
Registered Address
1 NELSON STREET,
SOUTHEND-ON-SEA,
ESSEX,
SS1 1EG

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Secretary's details changed for {officer_name}

See Also


Last update 2018

FRAMES BY POST LIMITED DIRECTORS

Mark Saunders

  Acting
Appointed
07 October 2013
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 15 Tattersall Way, Chelmsford Industrial Park, Chelmsford, Essex, England, CM1 3UB
Country Of Residence
United Kingdom
Name
SAUNDERS, Mark

Susanne Marie Saunders

  Acting
Appointed
01 May 2009
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Unit 15 Tattersall Way, Chelmsford Industrial Park, Chelmsford, Essex, England, CM1 3UB
Country Of Residence
United Kingdom
Name
SAUNDERS, Susanne Marie

Mark Saunders

  Resigned
Appointed
15 September 2005
Resigned
26 March 2009
Role
Secretary
Address
122 Lime Walk, Chelmsford, Essex, CM2 9NJ
Name
SAUNDERS, Mark

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 September 2005
Resigned
15 September 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Susanne Marie Gibbons

  Resigned PSC
Appointed
15 September 2005
Resigned
26 March 2009
Occupation
Administrator
Role
Director
Age
54
Nationality
British
Address
122 Lime Walk, Chelmsford, Essex, CM2 9NJ
Country Of Residence
England
Name
GIBBONS, Susanne Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Debra Saunders

  Resigned
Appointed
25 March 2009
Resigned
01 March 2013
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
1 Brian Close, Chelmsford, Essex, England, CM2 9DZ
Name
SAUNDERS, Debra

Mark Saunders

  Resigned PSC
Appointed
15 September 2005
Resigned
01 October 2008
Occupation
Distributor
Role
Director
Age
59
Nationality
British
Address
122 Lime Walk, Chelmsford, Essex, CM2 9NJ
Country Of Residence
United Kingdom
Name
SAUNDERS, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 September 2005
Resigned
15 September 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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