Company Information for MASTERFRAME WINDOWS LIMITED
4 CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR,
|
Company Registration Number
02272659
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MASTERFRAME WINDOWS LIMITED | |||
Legal Registered Office | |||
4 CRITTALL ROAD WITHAM ESSEX CM8 3DR Other companies in CM8 | |||
| |||
Company Number | 02272659 | |
---|---|---|
Company ID Number | 02272659 | |
Date formed | 1988-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 21:35:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARGARET BURGESS |
||
ALAN DAVID BURGESS |
||
LINDA MARGARET BURGESS |
||
RAMON RABETT |
||
CAROL JANE SLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JOHN GAME |
Director | ||
SIDNEY HERBERT ARTHUR SHAW |
Director | ||
MARILYN RUTH SCRIVENER |
Company Secretary | ||
JONATHAN BOYD SCRIVENER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTERFRAME LIMITED | Company Secretary | 2003-02-11 | CURRENT | 2003-02-11 | Active | |
DUCHY INVESTMENTS LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1998-01-15 | Active | |
TV INSTALLATIONS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2016-02-09 | |
DOUBLEGLAZINGCOMPANIES.COM LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
MASTERFRAME LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active | |
DUCHY INVESTMENTS LIMITED | Director | 1999-05-05 | CURRENT | 1998-01-15 | Active | |
AERIAL INTELLIGENCE GROUP LIMITED | Director | 2004-01-21 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
MASTERFRAME LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active | |
DUCHY INVESTMENTS LIMITED | Director | 1999-05-05 | CURRENT | 1998-01-15 | Active | |
LORAC ACCOUNTING LIMITED | Director | 2003-07-21 | CURRENT | 2003-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET BURGESS | ||
Termination of appointment of Linda Margaret Burgess on 2023-08-17 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC07 | CESSATION OF ALAN DAVID BURGESS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Duchy Investments Limited as a person with significant control on 2022-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN TANNA-TONA PONDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN TANNA-TONA PONDS | |
CH01 | Director's details changed for Mrs Carol Jane Slade on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 30/06/18 | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET BURGESS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID BURGESS | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA MARGARET BURGESS on 2011-01-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE SLADE / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID BURGESS / 02/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BURGESS / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAMON RABETT / 20/01/2011 | |
AR01 | 30/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY GAME | |
288a | DIRECTOR APPOINTED CAROL JANE SLADE | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 4 PERRY ROAD FREEBOURNES ROAD IND ESTATE WITHAM ESSEX CM8 3YZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
288b | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
SRES04 | NC INC ALREADY ADJUSTED 31/01/96 | |
123 | £ NC 10000/11000 31/01/96 | |
88(2)R | AD 31/01/96--------- £ SI 4@1=4 £ IC 10000/10004 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/08/95 | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0234163 | Active | Licenced property: 4 CRITTALL ROAD WITHAM GB CM8 3DR. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | KATHLEEN ISABEL SHAW | |
LEGAL CHARGE | Satisfied | EXETER BANK LIMITED |
Creditors Due After One Year | 2013-09-30 | £ 171,845 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 207,917 |
Creditors Due Within One Year | 2013-09-30 | £ 1,279,829 |
Creditors Due Within One Year | 2012-09-30 | £ 1,034,397 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERFRAME WINDOWS LIMITED
Called Up Share Capital | 2013-09-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 10,000 |
Cash Bank In Hand | 2013-09-30 | £ 1,439 |
Cash Bank In Hand | 2012-09-30 | £ 1,691 |
Current Assets | 2013-09-30 | £ 1,245,704 |
Current Assets | 2012-09-30 | £ 987,399 |
Debtors | 2013-09-30 | £ 930,542 |
Debtors | 2012-09-30 | £ 726,594 |
Fixed Assets | 2013-09-30 | £ 87,833 |
Fixed Assets | 2012-09-30 | £ 94,134 |
Secured Debts | 2013-09-30 | £ 50,808 |
Secured Debts | 2012-09-30 | £ 19,730 |
Stocks Inventory | 2013-09-30 | £ 313,723 |
Stocks Inventory | 2012-09-30 | £ 259,114 |
Tangible Fixed Assets | 2013-09-30 | £ 73,803 |
Tangible Fixed Assets | 2012-09-30 | £ 77,777 |
Debtors and other cash assets
MASTERFRAME WINDOWS LIMITED owns 2 domain names.
masterframe.co.uk warmlife.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |