Diy Framing Limited HIGH WYCOMBE


Founded in 2002, Diy Framing, classified under reg no. 04513393 is an active company. Currently registered at Unit 2 Crusader Industrial Estate HP12 3ST, High Wycombe the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Kieran M., Duncan M.. Of them, Duncan M. has been with the company the longest, being appointed on 16 August 2002 and Kieran M. has been with the company for the least time - from 28 September 2022. Currenlty, the firm lists one former director, whose name is Judy R. and who left the the firm on 15 August 2017. In addition, there is one former secretary - Deborah M. who worked with the the firm until 15 September 2015.

Diy Framing Limited Address / Contact

Office Address Unit 2 Crusader Industrial Estate
Office Address2 Stirling Road
Town High Wycombe
Post code HP12 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04513393
Date of Incorporation Fri, 16th Aug 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Kieran M.

Position: Director

Appointed: 28 September 2022

Duncan M.

Position: Director

Appointed: 16 August 2002

Judy R.

Position: Director

Appointed: 01 September 2010

Resigned: 15 August 2017

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 16 August 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 16 August 2002

Deborah M.

Position: Secretary

Appointed: 16 August 2002

Resigned: 15 September 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Duncan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duncan M.

Notified on 16 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 33645 59439 208       
Balance Sheet
Cash Bank On Hand       106 276101 751 
Current Assets115 111183 976162 820136 237159 050206 049200 383280 420240 421152 227
Debtors46 951106 09076 281    116 10349 272 
Net Assets Liabilities  39 21652 8752448 87017 029187 248105 53429 899
Other Debtors       64 39417 917 
Property Plant Equipment       65 85760 506 
Total Inventories       66 78998 148 
Cash Bank In Hand19 23210 58518 469       
Stocks Inventory48 92867 30168 070       
Tangible Fixed Assets56 40153 83659 799       
Reserves/Capital
Called Up Share Capital111111111       
Profit Loss Account Reserve-25 7645 494-892       
Shareholder Funds14 33645 59439 208       
Other
Accrued Liabilities       1 7602 025 
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 560-1 560-1 560-1 590-1 615-1 760-2 025-2 820
Accumulated Amortisation Impairment Intangible Assets       17 75722 197 
Accumulated Depreciation Impairment Property Plant Equipment       237 007256 759 
Additions Other Than Through Business Combinations Intangible Assets        10 600 
Additions Other Than Through Business Combinations Property Plant Equipment        14 401 
Average Number Employees During Period   10141617141311
Bank Overdrafts       13 302505 
Creditors  39 12712 93063 23552 68730 3071 828-64247 697
Finance Lease Liabilities Present Value Total       242  
Finished Goods Goods For Resale       66 78998 148 
Fixed Assets  59 79974 17778 028153 802132 110117 850118 659105 093
Increase From Amortisation Charge For Year Intangible Assets        4 440 
Increase From Depreciation Charge For Year Property Plant Equipment        19 752 
Intangible Assets       51 99358 153 
Intangible Assets Gross Cost       69 75080 350 
Net Current Assets Liabilities4 85538 62618 536-6 812-12 988-90 655-83 15971 226-11 164-72 374
Nominal Value Allotted Share Capital       100100 
Number Shares Issued Fully Paid       100100 
Other Creditors       45 022134 295 
Other Remaining Borrowings       1 828-64 
Par Value Share 11     1 
Prepayments       8 7488 750 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  18 0986 75014 44315 2898 3758 7488 75023 096
Property Plant Equipment Gross Cost       302 864317 265 
Taxation Social Security Payable       79 57321 316 
Total Assets Less Current Liabilities61 25692 46278 33567 36565 04063 14748 951189 076105 47032 719
Total Borrowings       1 828-64 
Trade Creditors Trade Payables       67 043104 219 
Trade Debtors Trade Receivables       42 96122 605 
Director Remuneration       8 7008 700 
Creditors Due After One Year46 92046 86839 127       
Creditors Due Within One Year110 256145 350144 284       
Number Shares Allotted 1111       
Share Capital Allotted Called Up Paid111111       
Share Premium Account39 98939 98939 989       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements