Albion Way
Leeds
LS12 2EJ
Director Name | Mr Paul Pavlou |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2005(same day as company formation) |
Role | Upvc Fabricator |
Country of Residence | England |
Correspondence Address | Unit 4 Albion Park Albion Way Leeds LS12 2EJ |
Secretary Name | Mr Paul Pavlou |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2005(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Unit 5 Albion Park Leeds LS12 2EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.totaltradeframes.co.uk |
---|---|
Telephone | 0113 2438595 |
Telephone region | Leeds |
Registered Address | Unit 5 Albion Park Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £33,309 |
Cash | £48,060 |
Current Liabilities | £155,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
12 December 2008 | Delivered on: 20 December 2008 Persons entitled: Brightsea Frel Limited Classification: Rent deposit deed Secured details: £5,631.05 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all the monies standing to the credit of the account. Outstanding |
---|
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 July 2020 | Director's details changed for Mr Paul Pavlou on 1 July 2020 (2 pages) |
1 July 2020 | Secretary's details changed for Mr Paul Pavlou on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Mr Paul Pavlou as a person with significant control on 1 July 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Steven Terry Mcbride on 9 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Paul Pavlou on 9 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Steven Terry Mcbride on 9 February 2012 (2 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Paul Pavlou on 9 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Steven Terry Mcbride on 9 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Paul Pavlou on 9 February 2012 (2 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 9 February 2012 (14 pages) |
5 March 2012 | Annual return made up to 9 February 2012 (14 pages) |
5 March 2012 | Annual return made up to 9 February 2012 (14 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Director's details changed for Steven Terry Mcbride on 7 July 2010 (3 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Director's details changed for Steven Terry Mcbride on 7 July 2010 (3 pages) |
31 March 2011 | Director's details changed for Steven Terry Mcbride on 7 July 2010 (3 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 09/02/09; no change of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; no change of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from unit 8, evans business centre albion park, albion way leeds west yorkshire LS12 2EJ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from unit 8, evans business centre albion park, albion way leeds west yorkshire LS12 2EJ (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 March 2008 | Return made up to 09/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 09/02/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 09/02/06; full list of members
|
29 March 2006 | Return made up to 09/02/06; full list of members
|
5 October 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 October 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
9 February 2005 | Incorporation (17 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Incorporation (17 pages) |
9 February 2005 | Director resigned (1 page) |