Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

GLOBAL FRAMING & SUPPLIES LIMITED

Company

GLOBAL FRAMING & SUPPLIES

Telephone: +44 (0)1215 207 720
A⁺ rating

ABOUT GLOBAL FRAMING & SUPPLIES LIMITED

Environmentally friendly materials used in production processes

our products

KEY FINANCE

Year
2017
Assets
£727.95k ▲ £133.35k (22.43 %)
Cash
£324.05k ▲ £131k (67.85 %)
Liabilities
£198.03k ▲ £17.94k (9.96 %)
Net Worth
£529.93k ▲ £115.41k (27.84 %)

REGISTRATION INFO

Company name
GLOBAL FRAMING & SUPPLIES LIMITED
Company number
02767898
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
globalframingsupplies.co.uk
Phones
+44 (0)1215 207 720
+44 (0)1215 201 913
01215 207 720
01215 201 913
Registered Address
2 CEDARGROVE,
HAGLEY,
STOURBRIDGE,
WEST MIDLANDS,
ENGLAND,
DY9 0DR

ECONOMIC ACTIVITIES

17290
Manufacture of other articles of paper and paperboard n.e.c.

LAST EVENTS

20 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100

CHARGES

29 November 2002
Status
Outstanding
Delivered
11 December 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 November 1995
Status
Satisfied on 7 November 2003
Delivered
16 November 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

GLOBAL FRAMING & SUPPLIES LIMITED DIRECTORS

Balbinder Singh Binning

  Acting
Appointed
21 June 2013
Role
Secretary
Address
57 Sundial Lane, Great Barr, Birmingham, England, B43 6PB
Name
BINNING, Balbinder Singh

Balbinder Singh Binning

  Acting
Appointed
26 November 1992
Occupation
Self Employed
Role
Director
Age
57
Nationality
British
Address
57 Sundial Lane, Great Barr, Birmingham, B43 6PB
Country Of Residence
England
Name
BINNING, Balbinder Singh

Anthony Vernon James

  Acting
Appointed
01 October 1999
Occupation
Inventor
Role
Director
Age
99
Nationality
British
Address
Westerleigh, Coates, Cirencester, Gloucestershire, GL7 6NR
Country Of Residence
England
Name
JAMES, Anthony Vernon

Balbinder Singh Binning

  Resigned PSC
Appointed
26 November 1992
Resigned
06 February 1998
Role
Secretary
Address
141 Dunedin Road, Birmingham, West Midlands, B44 9DL
Name
BINNING, Balbinder Singh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Kalpna Ashok Patel

  Resigned
Appointed
06 February 1998
Resigned
21 June 2013
Role
Secretary
Address
34 Hartsbourne Drive, Halesowen, West Midlands, B62 8ST
Name
PATEL, Kalpna Ashok

SECRETARIES BY DESIGN LIMITED

  Resigned
Appointed
25 November 1992
Resigned
26 November 1992
Role
Nominee Secretary
Address
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN
Name
SECRETARIES BY DESIGN LIMITED

Anthony Vernon James

  Resigned
Appointed
10 September 1993
Resigned
06 February 1998
Occupation
Silversmith Inventor
Role
Director
Age
99
Nationality
British
Address
Court Cottage, Salwarpe, Droitwich, Worcestershire, WR9 0AH
Name
JAMES, Anthony Vernon

NOMINEES BY DESIGN LIMITED

  Resigned
Appointed
25 November 1992
Resigned
26 November 1992
Role
Nominee Director
Address
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, West Midlands
Name
NOMINEES BY DESIGN LIMITED

Rabail Singh Talafair

  Resigned
Appointed
26 November 1992
Resigned
26 November 1992
Occupation
Company Director
Role
Director
Age
69
Nationality
Indian
Address
Sabrina House, Foundry Lane Smethwile, Warley, West Midlands, B66 2LL
Name
TALAFAIR, Rabail Singh

REVIEWS


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