CONTEMPORARY FRAMING LIMITED

Register to unlock more data on OkredoRegister

CONTEMPORARY FRAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436299

Incorporation date

25/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

6 Nottingham Road,, Long Eaton,, Nottingham, NG10 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1989)
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of David Frederick James Murden as a director on 2024-07-31
dot icon14/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Director's details changed for Mr Geoffrey Williams on 2018-02-12
dot icon13/02/2018
Change of details for Mr Geoffrey Williams as a person with significant control on 2018-02-12
dot icon29/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr David Frederick James Murden on 2009-10-30
dot icon26/11/2009
Director's details changed for Mr Charles Andrew Gregory Cunnington on 2009-10-30
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 25/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2007
Return made up to 25/10/07; full list of members
dot icon13/12/2006
Return made up to 25/10/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 25/10/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 25/10/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/09/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon01/11/2003
Return made up to 25/10/03; full list of members
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/11/2002
Return made up to 25/10/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon09/11/2000
Return made up to 25/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-11-30
dot icon01/11/1999
Return made up to 25/10/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-11-30
dot icon28/10/1998
Return made up to 25/10/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-11-30
dot icon29/10/1997
Return made up to 25/10/97; no change of members
dot icon04/09/1997
Full accounts made up to 1996-11-30
dot icon24/12/1996
Return made up to 25/10/96; full list of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon17/01/1996
Return made up to 25/10/95; full list of members
dot icon27/09/1995
Full accounts made up to 1994-11-30
dot icon09/11/1994
Return made up to 25/10/94; no change of members
dot icon04/10/1994
Accounts for a small company made up to 1993-11-30
dot icon14/12/1993
Return made up to 25/10/93; full list of members
dot icon08/10/1993
Accounts for a small company made up to 1992-11-30
dot icon14/12/1992
Ad 26/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1992
Return made up to 25/10/92; full list of members
dot icon01/09/1992
Full accounts made up to 1991-11-30
dot icon22/07/1992
New director appointed
dot icon02/04/1992
Full accounts made up to 1990-11-30
dot icon21/11/1991
Return made up to 25/10/91; full list of members
dot icon04/02/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon24/01/1990
Memorandum and Articles of Association
dot icon21/01/1990
Resolutions
dot icon27/12/1989
Certificate of change of name
dot icon18/12/1989
Registered office changed on 18/12/89 from: 2 baches street london N1 6UB
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon18/12/1989
Director resigned;new director appointed
dot icon25/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.54K
-
0.00
-
-
2022
5
22.20K
-
0.00
-
-
2022
5
22.20K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

22.20K £Ascended132.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTEMPORARY FRAMING LIMITED

CONTEMPORARY FRAMING LIMITED is an(a) Active company incorporated on 25/10/1989 with the registered office located at 6 Nottingham Road,, Long Eaton,, Nottingham, NG10 1HP. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY FRAMING LIMITED?

toggle

CONTEMPORARY FRAMING LIMITED is currently Active. It was registered on 25/10/1989 .

Where is CONTEMPORARY FRAMING LIMITED located?

toggle

CONTEMPORARY FRAMING LIMITED is registered at 6 Nottingham Road,, Long Eaton,, Nottingham, NG10 1HP.

What does CONTEMPORARY FRAMING LIMITED do?

toggle

CONTEMPORARY FRAMING LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does CONTEMPORARY FRAMING LIMITED have?

toggle

CONTEMPORARY FRAMING LIMITED had 5 employees in 2022.

What is the latest filing for CONTEMPORARY FRAMING LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-25 with no updates.