CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HAMPTON FRAMES LIMITED
Company
HAMPTON FRAMES
Phone:
08456 432 006
A⁺
rating
KEY FINANCES
Year
2017
Assets
£819.49k
▲ £122.01k (17.49 %)
Cash
£29.46k
▲ £14.02k (90.74 %)
Liabilities
£468.09k
▲ £63.76k (15.77 %)
Net Worth
£351.4k
▲ £58.24k (19.87 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Northampton
Company name
HAMPTON FRAMES LIMITED
Company number
05711419
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 2006
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
photoalbumcompany.co.uk
Phones
08456 432 006
08456 432 336
Registered Address
WOODLEIGH, 11 C THE AVENUE,
DALLINGTON,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN5 7AJ
ECONOMIC ACTIVITIES
46180
Agents specialized in the sale of other particular products
LAST EVENTS
28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 40,000
CHARGES
2 March 2009
Status
Outstanding
Delivered
13 March 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
21 November 2008
Status
Outstanding
Delivered
2 December 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
30 April 2008
Status
Satisfied on 13 July 2009
Delivered
14 May 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
12 April 2006
Status
Satisfied on 13 July 2009
Delivered
19 April 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
HAMPTON ARCHITECTURE LIMITED
HAMPTON COURT HANDS LIMITED
HAMPTON HIRE LIMITED
HAMPTON MOTORS LTD
HAMPTONS FINANCIAL MANAGEMENT LIMITED
HAMPTONS TREE CARE LTD
Last update 2018
HAMPTON FRAMES LIMITED DIRECTORS
Paul Gerard Gallacher
Acting
PSC
Appointed
15 February 2006
Occupation
Business Manager
Role
Director
Age
69
Nationality
British
Address
Woodleigh, 11 C The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ
Country Of Residence
England
Name
GALLACHER, Paul Gerard
Notified On
15 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Robert Dermot Pike
Acting
PSC
Appointed
15 February 2006
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Woodleigh, 11 C The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ
Country Of Residence
England
Name
PIKE, Robert Dermot
Notified On
15 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Carolyn Linda Ann Gallacher
Resigned
Appointed
15 February 2006
Resigned
01 July 2014
Role
Secretary
Address
Woodleigh, 11 C The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ
Name
GALLACHER, Carolyn Linda Ann
REVIEWS
Check The Company
Excellent according to the company’s financial health.