Company NameLancashire Pvcu Trade Frames Limited
DirectorsMark Peter Rowland and Belinda Jayne Rowland
Company StatusActive
Company Number04553433
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Peter Rowland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2003(3 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentley Manor High Street
Walshaw
Bury
Greater Manchester
BL8 3AG
Secretary NameBelinda Rowland
NationalityBritish
StatusCurrent
Appointed18 January 2003(3 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleHome Carer
Country of ResidenceUnited Kingdom
Correspondence AddressBentley Manor High Street
Bury
Lancashire
BL8 3AG
Director NameMrs Belinda Jayne Rowland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(2 years, 6 months after company formation)
Appointment Duration19 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBentley Manor High Street
Bury
Lancashire
BL8 3AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitelancashiretradeframes.com

Location

Registered AddressCraven House
32 Lee Lane Horwich
Bolton
Lancashire
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

41 at £1Mark Peter Rowland
51.25%
Ordinary
39 at £1Belinda Rowland
48.75%
Ordinary

Financials

Year2014
Net Worth£988,564
Cash£959,559
Current Liabilities£1,110,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Charges

26 September 2013Delivered on: 7 October 2013
Persons entitled: M and B Pensionfund

Classification: A registered charge
Outstanding

Filing History

7 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
18 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Satisfaction of charge 045534330001 in full (1 page)
21 September 2016Satisfaction of charge 045534330001 in full (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 80
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 80
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 80
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80
(5 pages)
7 October 2013Registration of charge 045534330001 (26 pages)
7 October 2013Registration of charge 045534330001 (26 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
24 October 2012Secretary's details changed for Belinda Rowland on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Mark Peter Rowland on 1 October 2012 (2 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Belinda Rowland on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Belinda Rowland on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Belinda Rowland on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Mark Peter Rowland on 1 October 2012 (2 pages)
24 October 2012Secretary's details changed for Belinda Rowland on 1 October 2012 (2 pages)
24 October 2012Secretary's details changed for Belinda Rowland on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Mark Peter Rowland on 1 October 2012 (2 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 May 2012Director's details changed for Mark Peter Rowland on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Belinda Rowland on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mark Peter Rowland on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Belinda Rowland on 25 May 2012 (2 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Purchase of own shares. (3 pages)
19 April 2010Purchase of own shares. (3 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mark Peter Rowland on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Peter Rowland on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Belinda Rowland on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mark Peter Rowland on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Belinda Rowland on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Belinda Rowland on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 03/10/07; full list of members (3 pages)
13 November 2007Return made up to 03/10/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 03/10/06; full list of members (7 pages)
4 January 2007Return made up to 03/10/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2005Return made up to 03/10/05; full list of members (7 pages)
4 October 2005Return made up to 03/10/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2004Registered office changed on 10/11/04 from: craven house lee lane horwich bolton BL6 7BY (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Registered office changed on 10/11/04 from: craven house lee lane horwich bolton BL6 7BY (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
28 October 2004Ad 30/09/03--------- £ si 98@1 (2 pages)
28 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
28 October 2004Ad 30/09/03--------- £ si 98@1 (2 pages)
28 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
14 June 2004Ad 30/09/03--------- £ si 98@1 (2 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Ad 30/09/03--------- £ si 98@1 (2 pages)
12 May 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 May 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 November 2003Return made up to 03/10/03; full list of members (6 pages)
13 November 2003Return made up to 03/10/03; full list of members (6 pages)
9 September 2003Company name changed lancashire upvc frames LTD\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed lancashire upvc frames LTD\certificate issued on 09/09/03 (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 40 woodhill road bury lancashire BL8 1UY (1 page)
2 March 2003Registered office changed on 02/03/03 from: 40 woodhill road bury lancashire BL8 1UY (1 page)
25 January 2003Ad 18/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 16 bury new road radcliffe bolton BL2 6QB (1 page)
25 January 2003Registered office changed on 25/01/03 from: 16 bury new road radcliffe bolton BL2 6QB (1 page)
25 January 2003Ad 18/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)