ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frame Trade UK Ltd

Frame Trade UK Ltd is a liquidation company incorporated on 25 February 2003 with the registered office located in Chesterfield, Derbyshire. Frame Trade UK Ltd was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Compulsory strike-off was suspended 3 months ago
Company No
04677642
Private limited company
Age
22 years
Incorporated 25 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 106 days
Dated 30 June 2024 (1 year 4 months ago)
Next confirmation dated 30 June 2025
Was due on 14 July 2025 (3 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 181 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
21 Gander Lane Barlborough
Chesterfield
S43 4PZ
Address changed on 21 Jul 2025 (3 months ago)
Previous address was Unit 3 Joshua Business Park 48a Cromford Road Langley Mill Nottingham NG16 4EW
Telephone
01773714809
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None Supplied • British • Lives in England • Born in Feb 1973
Director • Accountant • British • Lives in UK • Born in Aug 1967
Director • None Supplied • British • Lives in England • Born in Sep 1959
NRSL Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Nottingham Window Co Ltd
Ian Thomas Newcombe is a mutual person.
Active
NRSL Holdings Limited
Thomas Sunter is a mutual person.
Active
Cromford Windows Ltd
Thomas Sunter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£42K
Decreased by £31.75K (-43%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 1 (-3%)
Total Assets
£1.05M
Decreased by £221.76K (-17%)
Total Liabilities
-£713.89K
Decreased by £28.11K (-4%)
Net Assets
£337.72K
Decreased by £193.65K (-36%)
Debt Ratio (%)
68%
Increased by 9.61% (+16%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 21 Jul 2025
Compulsory Strike-Off Suspended
3 Months Ago on 9 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 1 Jul 2025
Ian Thomas Newcombe Resigned
12 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
2 Years 2 Months Ago on 9 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 17 May 2023
Confirmation Submitted
3 Years Ago on 9 Aug 2022
Get Credit Report
Discover Frame Trade UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 21 Jul 2025
Registered office address changed from Unit 3 Joshua Business Park 48a Cromford Road Langley Mill Nottingham NG16 4EW to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 21 July 2025
Submitted on 21 Jul 2025
Resolutions
Submitted on 21 Jul 2025
Statement of affairs
Submitted on 21 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Termination of appointment of Ian Thomas Newcombe as a director on 31 October 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 5 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 5 Aug 2024
Confirmation statement made on 30 June 2023 with no updates
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year