-
TEXTURE FRAME LTD - 42 Ickwell Road, Northill, Biggleswade, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 09330492
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 42 Ickwell Road
- Northill
- Biggleswade
- Bedfordshire
- SG18 9AB
- England 42 Ickwell Road, Northill, Biggleswade, Bedfordshire, SG18 9AB, England UK
Management
- Managing Directors
- FLECKNEY, Lisa Angela
- HILL, Benjamin David
- JANES-HILL, Matthew Peter Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-27
- Age Of Company 2014-11-27 9 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- Mr Matthew Peter Richard Hill
- Mr Matthew Peter Richard Janes-Hill
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-10-14
- Last Date: 2022-09-30
-
TEXTURE FRAME LTD Company Description
- TEXTURE FRAME LTD is a ltd registered in United Kingdom with the Company reg no 09330492. Its current trading status is "live". It was registered 2014-11-27. It has declared SIC or NACE codes as "31090". It has 3 directors It can be contacted at 42 Ickwell Road .
Get TEXTURE FRAME LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Texture Frame Ltd - 42 Ickwell Road, Northill, Biggleswade, Bedfordshire, United Kingdom
- 2014-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TEXTURE FRAME LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-04-26) - DS01
-
gazette-notice-voluntary (2023-05-09) - GAZ1(A)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-30) - CS01
-
accounts-with-accounts-type-micro-entity (2022-12-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-04-23) - AA
-
confirmation-statement-with-no-updates (2021-09-30) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-08) - AA
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-02) - AA
-
change-to-a-person-with-significant-control (2019-10-02) - PSC04
-
change-person-director-company-with-change-date (2019-10-02) - CH01
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-30) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-21) - AA
-
confirmation-statement-with-no-updates (2017-10-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA
-
confirmation-statement-with-updates (2016-10-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-19) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
termination-director-company-with-name-termination-date (2015-10-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
appoint-person-director-company-with-name-date (2015-04-06) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-27) - NEWINC
-
change-account-reference-date-company-current-extended (2014-12-23) - AA01