BRITANNIC TRADE FRAMES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC TRADE FRAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07292139

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon06/06/2025
Liquidators' statement of receipts and payments to 2025-04-18
dot icon07/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/05/2024
Registered office address changed from Unit 1 Pacemanor Business Centre Brookside Uckfield East Sussex TN22 1YA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-05-03
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Appointment of a voluntary liquidator
dot icon02/05/2024
Statement of affairs
dot icon31/01/2024
Termination of appointment of Patrick Frawley as a director on 2023-07-05
dot icon23/08/2023
Change of details for Mr Lloyd Ian Lambert as a person with significant control on 2023-07-05
dot icon23/08/2023
Cessation of Patrick Frawley as a person with significant control on 2023-07-05
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/07/2016
Director's details changed for Mr Patrick Frawley on 2014-10-01
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/02/2015
Registered office address changed from 1 Riverside Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Unit 1 Pacemanor Business Centre Brookside Uckfield East Sussex TN22 1YA on 2015-02-20
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/09/2014
Registration of charge 072921390002, created on 2014-09-08
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Registered office address changed from Unit 19-21 Station Road Industrial Estate Station Road Hailsham East Sussex BN27 2EW United Kingdom on 2013-01-16
dot icon08/11/2012
Termination of appointment of Karl Hobley as a director
dot icon08/11/2012
Termination of appointment of Ricki Blay as a director
dot icon04/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/07/2011
Appointment of Mr Lloyd Ian Lambert as a director
dot icon20/07/2011
Appointment of Mr Patrick Frawley as a director
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£28,066.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
40.99K
-
0.00
28.07K
-
2022
4
40.99K
-
0.00
28.07K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

40.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Lloyd Ian
Director
01/05/2011 - Present
9
Frawley, Patrick
Director
01/05/2011 - 05/07/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITANNIC TRADE FRAMES LIMITED

BRITANNIC TRADE FRAMES LIMITED is an(a) Liquidation company incorporated on 22/06/2010 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIC TRADE FRAMES LIMITED?

toggle

BRITANNIC TRADE FRAMES LIMITED is currently Liquidation. It was registered on 22/06/2010 .

Where is BRITANNIC TRADE FRAMES LIMITED located?

toggle

BRITANNIC TRADE FRAMES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BRITANNIC TRADE FRAMES LIMITED do?

toggle

BRITANNIC TRADE FRAMES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BRITANNIC TRADE FRAMES LIMITED have?

toggle

BRITANNIC TRADE FRAMES LIMITED had 4 employees in 2022.

What is the latest filing for BRITANNIC TRADE FRAMES LIMITED?

toggle

The latest filing was on 03/10/2025: Removal of liquidator by court order.