Company NamePrecision Trade Frames (Mirfield) Ltd
DirectorsAlan Deepak Abraham and Deepak Abraham
Company StatusActive
Company Number06812434
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Deepak Abraham
Date of BirthMay 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressRear Of 102-104 St. Johns Street
Bridlington
YO16 7JS
Director NameMr Deepak Abraham
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed21 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear 102-104 St John St
Bridlington
YO16 7JS
Director NameMr Jamies Linaker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Michaels Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PP
Director NameMr Gary Snelson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Close
Flamborough
Bridlington
East Yorkshire
YO15 1AF

Contact

Websitewww.mirfieldac.com
Telephone07 967227218
Telephone regionMobile

Location

Registered AddressRear 102-104 St John St
Bridlington
YO16 7JS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington Central and Old Town
Built Up AreaBridlington

Financials

Year2013
Net Worth-£13,760
Current Liabilities£29,633

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

15 June 2009Delivered on: 18 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 June 2018Satisfaction of charge 1 in full (4 pages)
21 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
3 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
2 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
19 February 2014Director's details changed for Mr Gary Snelson on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Gary Snelson on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Gary Snelson on 5 February 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr Gary Snelson on 6 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Gary Snelson on 6 February 2012 (2 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr Gary Snelson on 6 February 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Jamies Linaker as a director (1 page)
17 January 2011Termination of appointment of Jamies Linaker as a director (1 page)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 17 December 2010 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 March 2010Director's details changed for Mr Gary Snelson on 6 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Jamies Linaker on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Jamies Linaker on 3 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Jamies Linaker on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Gary Snelson on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Gary Snelson on 6 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 February 2009Incorporation (19 pages)
6 February 2009Incorporation (19 pages)