Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

W m Frames LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£111,994 0%
Employees£0 0%

SPH 525 LIMITED

Details

Company type Private Limited Company, Active
Company Number 02994514
Record last updated Sunday, March 26, 2023 2:36:03 AM UTC
Official Address 3 Unit Export Drive Sutton In Ashfield West
There are 27 companies registered at this street
Postal Code NG176AF
Sector Manufacture of other furniture

Charts

Visits

W M FRAMES LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2022 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry May 31, 2020 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 14, 2017 Appointment of a man as Design Director and Director Appointment of a man as Design Director and Director
Registry Nov 2, 2017 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 2, 2013 Annual return Annual return
Financials Sep 10, 2013 Annual accounts Annual accounts
Registry Jun 21, 2013 Resignation of one Director Resignation of one Director
Registry Jun 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry May 9, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 30, 2013 Auditor's letter of resignation 2994... Auditor's letter of resignation 2994...
Registry Mar 2, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 21, 2012 Annual return Annual return
Financials Sep 18, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Sep 14, 2011 Annual accounts Annual accounts
Registry Aug 19, 2011 Change of particulars for director Change of particulars for director
Registry Mar 22, 2011 Company name change Company name change
Registry Mar 22, 2011 Change of name certificate Change of name certificate
Registry Nov 29, 2010 Annual return Annual return
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Nov 30, 2009 Annual return Annual return
Financials Aug 20, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Financials Sep 23, 2008 Annual accounts Annual accounts
Registry Dec 31, 2007 Change of name certificate Change of name certificate
Registry Dec 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2007 Resignation of a director Resignation of a director
Registry Dec 22, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 22, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 22, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 22, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 22, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 22, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 19, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 26, 2007 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 16, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 16, 2007 Appointment of a director Appointment of a director
Registry Jan 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 4, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 1, 2007 Appointment of a man as Director and Upholstery Manufacturer Appointment of a man as Director and Upholstery Manufacturer
Registry Dec 7, 2006 Annual return Annual return
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Apr 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2006 Annual return Annual return
Financials Oct 24, 2005 Annual accounts Annual accounts
Registry Jul 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2994... Declaration of satisfaction in full or in part of a mortgage or charge 2994...
Registry May 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2994... Declaration of satisfaction in full or in part of a mortgage or charge 2994...
Registry Apr 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 28, 2005 Notice of change of directors or secretaries or in their particulars 2994... Notice of change of directors or secretaries or in their particulars 2994...
Registry Dec 20, 2004 Annual return Annual return
Financials Aug 31, 2004 Annual accounts Annual accounts
Registry Jan 18, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 18, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 9, 2003 Annual return Annual return
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Oct 1, 2003 Appointment of a director Appointment of a director
Registry Sep 29, 2003 Appointment of a director 2994... Appointment of a director 2994...
Registry Sep 22, 2003 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 22, 2003 Resignation of a director Resignation of a director
Registry Sep 12, 2003 Resignation of one Deputy Managing Director and one Director (a man) Resignation of one Deputy Managing Director and one Director (a man)
Registry Sep 8, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Dec 6, 2002 Annual return Annual return
Registry Nov 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 16, 2002 Annual accounts Annual accounts
Registry Aug 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 2002 Appointment of a director Appointment of a director
Registry Mar 25, 2002 Appointment of a man as Director and Deputy Managing Director Appointment of a man as Director and Deputy Managing Director
Registry Feb 27, 2002 Resignation of a director Resignation of a director
Registry Dec 31, 2001 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Dec 28, 2001 Annual return Annual return
Registry Dec 7, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2994... Declaration of satisfaction in full or in part of a mortgage or charge 2994...
Registry Oct 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 2001 Particulars of a mortgage or charge 2994... Particulars of a mortgage or charge 2994...
Registry Oct 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 8, 2001 Annual accounts Annual accounts
Registry May 23, 2001 Appointment of a director Appointment of a director
Registry Apr 1, 2001 Appointment of a man as Director and Manufacturing Appointment of a man as Director and Manufacturing
Registry Dec 18, 2000 Annual return Annual return
Financials Aug 21, 2000 Annual accounts Annual accounts
Registry Aug 21, 2000 Resignation of a director Resignation of a director
Registry Jul 18, 2000 Resignation of one Upholstery and one Director (a man) Resignation of one Upholstery and one Director (a man)
Registry Apr 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2000 Particulars of a mortgage or charge 2994... Particulars of a mortgage or charge 2994...
Registry Dec 2, 1999 Annual return Annual return
Registry Nov 16, 1999 Appointment of a director Appointment of a director
Registry Nov 1, 1999 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Oct 23, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 22, 1999 Annual accounts Annual accounts
Registry Sep 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2994... Declaration of satisfaction in full or in part of a mortgage or charge 2994...
Registry Apr 20, 1999 Appointment of a secretary Appointment of a secretary
Registry Apr 20, 1999 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy