ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannic Trade Frames Limited

Britannic Trade Frames Limited is a liquidation company incorporated on 22 June 2010 with the registered office located in Tunbridge Wells, Kent. Britannic Trade Frames Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
07292139
Private limited company
Age
15 years
Incorporated 22 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2023 (2 years 1 month ago)
Next confirmation dated 28 July 2024
Was due on 11 August 2024 (1 year ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Address changed on 3 May 2024 (1 year 4 months ago)
Previous address was Unit 1 Pacemanor Business Centre Brookside Uckfield East Sussex TN22 1YA
Telephone
01825768979
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Manager • British • Lives in England • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britannic Estates & Property Limited
Mr Lloyd Ian Lambert is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£28.07K
Decreased by £6.44K (-19%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£198.12K
Decreased by £16.4K (-8%)
Total Liabilities
-£239.11K
Decreased by £26.28K (-10%)
Net Assets
-£40.99K
Increased by £9.89K (-19%)
Debt Ratio (%)
121%
Decreased by 3.03% (-2%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 28 Jul 2023
Patrick Frawley Resigned
2 Years 2 Months Ago on 5 Jul 2023
Patrick Frawley (PSC) Resigned
2 Years 2 Months Ago on 5 Jul 2023
Mr Lloyd Ian Lambert (PSC) Details Changed
2 Years 2 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 3 Feb 2023
Confirmation Submitted
3 Years Ago on 28 Jul 2022
Full Accounts Submitted
3 Years Ago on 25 Apr 2022
Confirmation Submitted
4 Years Ago on 23 Aug 2021
Get Credit Report
Discover Britannic Trade Frames Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 April 2025
Submitted on 6 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 7 May 2025
Registered office address changed from Unit 1 Pacemanor Business Centre Brookside Uckfield East Sussex TN22 1YA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 3 May 2024
Submitted on 3 May 2024
Statement of affairs
Submitted on 2 May 2024
Appointment of a voluntary liquidator
Submitted on 2 May 2024
Resolutions
Submitted on 2 May 2024
Termination of appointment of Patrick Frawley as a director on 5 July 2023
Submitted on 31 Jan 2024
Change of details for Mr Lloyd Ian Lambert as a person with significant control on 5 July 2023
Submitted on 23 Aug 2023
Cessation of Patrick Frawley as a person with significant control on 5 July 2023
Submitted on 23 Aug 2023
Confirmation statement made on 28 July 2023 with updates
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year