ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Best4frames Ltd

Best4frames Ltd is an active company incorporated on 14 November 2002 with the registered office located in Stockport, Greater Manchester. Best4frames Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04590868
Private limited company
Age
23 years
Incorporated 14 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (19 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 16 Chadkirk Business Park Vale Road, Off Otterspool Road
Romiley
Stockport
Cheshire
SK6 3NE
England
Address changed on 5 Apr 2024 (1 year 7 months ago)
Previous address was 76 Manchester Road Denton Manchester M34 3PS England
Telephone
01614490044
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jul 1953
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Sep 1990
Mrs Francis Janine Stuart
PSC • British • Lives in England • Born in Oct 1962
Mr Paul Allingham Stuart
PSC • British • Lives in England • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allingham Stuart Framers Limited
Paul Allingham Stuart and are mutual people.
Active
Brands
Best4Frames
Best4Frames is a family-run business that provides custom and ready-made picture frames, mounts, and printing services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£73.22K
Decreased by £37.53K (-34%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£260.15K
Decreased by £47.53K (-15%)
Total Liabilities
-£107.73K
Decreased by £25.49K (-19%)
Net Assets
£152.43K
Decreased by £22.04K (-13%)
Debt Ratio (%)
41%
Decreased by 1.89% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Mr Paul Allingham Stuart Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Paul Allingham Stuart (PSC) Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Robert William Frederick Stuart Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mrs Francis Janine Stuart (PSC) Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover Best4frames Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 20 Jan 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 20 Jan 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 20 Jan 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Unit 16 Chadkirk Business Park Vale Road, Off Otterspool Road Romiley Stockport Cheshire SK6 3NE on 5 April 2024
Submitted on 5 Apr 2024
Change of details for Mrs Francis Janine Stuart as a person with significant control on 5 April 2024
Submitted on 5 Apr 2024
Director's details changed for Mr Robert William Frederick Stuart on 5 April 2024
Submitted on 5 Apr 2024
Change of details for Mr Paul Allingham Stuart as a person with significant control on 5 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year