Company NameTotal Trade Frames Ltd
DirectorsSteven Terry McBride and Paul Pavlou
Company StatusActive
Company Number05358644
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Steven Terry McBride
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleUpvc Fubricator
Country of ResidenceEngland
Correspondence AddressUnit 4 Albion Park
Albion Way
Leeds
LS12 2EJ
Director NameMr Paul Pavlou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleUpvc Fabricator
Country of ResidenceEngland
Correspondence AddressUnit 4 Albion Park Albion Way
Leeds
LS12 2EJ
Secretary NameMr Paul Pavlou
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 5 Albion Park
Leeds
LS12 2EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.totaltradeframes.co.uk
Telephone0113 2438595
Telephone regionLeeds

Location

Registered AddressUnit 5
Albion Park
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£33,309
Cash£48,060
Current Liabilities£155,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

12 December 2008Delivered 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

Filing History

2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Director's details changed for Mr Paul Pavlou on 1 July 2020 (2 pages)
1 July 2020Secretary's details changed for Mr Paul Pavlou on 1 July 2020 (1 page)
1 July 2020Change of details for Mr Paul Pavlou as a person with significant control on 1 July 2020 (2 pages)
12 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Steven Terry Mcbride on 9 February 2012 (2 pages)
19 February 2013Director's details changed for Paul Pavlou on 9 February 2012 (2 pages)
19 February 2013Director's details changed for Steven Terry Mcbride on 9 February 2012 (2 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Paul Pavlou on 9 February 2012 (2 pages)
19 February 2013Director's details changed for Steven Terry Mcbride on 9 February 2012 (2 pages)
19 February 2013Director's details changed for Paul Pavlou on 9 February 2012 (2 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 9 February 2012 (14 pages)
5 March 2012Annual return made up to 9 February 2012 (14 pages)
5 March 2012Annual return made up to 9 February 2012 (14 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Director's details changed for Steven Terry Mcbride on 7 July 2010 (3 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
31 March 2011Director's details changed for Steven Terry Mcbride on 7 July 2010 (3 pages)
31 March 2011Director's details changed for Steven Terry Mcbride on 7 July 2010 (3 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 09/02/09; no change of members (4 pages)
27 February 2009Return made up to 09/02/09; no change of members (4 pages)
27 February 2009Registered 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 2009Registered 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 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2008Return made up to 09/02/08; no change of members (7 pages)
5 March 2008Return made up to 09/02/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 09/02/07; full list of members (7 pages)
23 April 2007Return made up to 09/02/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 October 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
9 February 2005Incorporation (17 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Incorporation (17 pages)
9 February 2005Director resigned (1 page)