ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Framemaster Commercial Ltd

Framemaster Commercial Ltd is a liquidation company incorporated on 14 June 2013 with the registered office located in Cardiff, South Glamorgan. Framemaster Commercial Ltd was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08570449
Private limited company
Age
12 years
Incorporated 14 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1166 days
Dated 14 June 2021 (4 years ago)
Next confirmation dated 14 June 2022
Was due on 28 June 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1072 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Ground Floor 16 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW
Telephone
01217457475
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1980
Mr Lawrence O'Rourke
PSC • British • Lives in England • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Out & In Limited
Mr James William Lawrence O'Rourke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£7.86K
Decreased by £13.59K (-63%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£38.42K
Decreased by £66.53K (-63%)
Total Liabilities
-£80.85K
Decreased by £7.9K (-9%)
Net Assets
-£42.43K
Decreased by £58.63K (-362%)
Debt Ratio (%)
210%
Increased by 125.87% (+149%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
3 Years Ago on 25 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 25 Oct 2021
Full Accounts Submitted
3 Years Ago on 1 Oct 2021
Confirmation Submitted
4 Years Ago on 29 Jun 2021
Registered Address Changed
4 Years Ago on 17 Feb 2021
Lawrence Michael O'rourke Resigned
4 Years Ago on 22 Jan 2021
Full Accounts Submitted
4 Years Ago on 2 Dec 2020
Confirmation Submitted
5 Years Ago on 25 Jun 2020
Accounting Period Extended
5 Years Ago on 25 Mar 2020
Get Credit Report
Discover Framemaster Commercial Ltd'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 13 October 2024
Submitted on 18 Dec 2024
Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024
Submitted on 23 May 2024
Liquidators' statement of receipts and payments to 13 October 2023
Submitted on 16 Dec 2023
Liquidators' statement of receipts and payments to 13 October 2022
Submitted on 17 Dec 2022
Appointment of a voluntary liquidator
Submitted on 25 Oct 2021
Resolutions
Submitted on 25 Oct 2021
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 25 October 2021
Submitted on 25 Oct 2021
Statement of affairs
Submitted on 25 Oct 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 1 Oct 2021
Confirmation statement made on 14 June 2021 with no updates
Submitted on 29 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year