Frameapply Limited BERKSHIRE


Founded in 1994, Frameapply, classified under reg no. 02908120 is an active company. Currently registered at 279 High Street SL1 1BN, Berkshire the company has been in the business for 30 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

There is a single director in the company at the moment - Sawaron H., appointed on 1 October 1994. In addition, a secretary was appointed - Kamaljit H., appointed on 22 April 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frameapply Limited Address / Contact

Office Address 279 High Street
Office Address2 Slough
Town Berkshire
Post code SL1 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908120
Date of Incorporation Mon, 14th Mar 1994
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Kamaljit H.

Position: Secretary

Appointed: 22 April 2002

Sawaron H.

Position: Director

Appointed: 01 October 1994

Sawaron H.

Position: Secretary

Appointed: 01 November 1994

Resigned: 22 April 2002

Daljit G.

Position: Director

Appointed: 01 October 1994

Resigned: 22 April 2002

Poonam K.

Position: Director

Appointed: 22 March 1994

Resigned: 01 October 1994

Raj S.

Position: Secretary

Appointed: 22 March 1994

Resigned: 31 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 22 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 22 March 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Sawaron H. The abovementioned PSC has significiant influence or control over this company,.

Sawaron H.

Notified on 14 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312020-02-292021-02-282022-02-282023-02-28
Net Worth-69 165-91 689      
Balance Sheet
Cash Bank On Hand  1434 1747 19510 6031 691691
Current Assets 140 618133 272115 61142 19545 60336 69135 691
Debtors69 37564 29358 35843 27735 00035 00035 00035 000
Net Assets Liabilities -91 689-136 755-215 966-298 918-292 576-293 416-294 605
Other Debtors 39 04536 84235 086    
Property Plant Equipment 1 0111 104592    
Total Inventories 76 32574 77168 160    
Intangible Fixed Assets585       
Stocks Inventory73 20676 325      
Tangible Fixed Assets5851 011      
Reserves/Capital
Called Up Share Capital101 000101 000      
Profit Loss Account Reserve-170 165-192 689      
Shareholder Funds-69 165-91 689      
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 09430 57131 083    
Additions Other Than Through Business Combinations Property Plant Equipment  570     
Average Number Employees During Period 5553   
Bank Borrowings Overdrafts 16 984      
Creditors 233 318271 131332 169341 113338 179330 107330 296
Depreciation Rate Used For Property Plant Equipment  25252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 675   
Disposals Property Plant Equipment    31 675   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 185 625152 625119 625    
Increase From Depreciation Charge For Year Property Plant Equipment  477512592   
Net Current Assets Liabilities-61 550-85 737-137 859-216 558-298 918-292 576-293 416-294 605
Number Shares Issued Fully Paid 101 000101 000101 000101 000101 000101 000101 000
Other Creditors 184 011241 799288 484340 998338 179330 107330 296
Other Taxation Social Security Payable 3 3662 6831 426115   
Par Value Share 1111111
Property Plant Equipment Gross Cost 31 10531 67531 675    
Total Assets Less Current Liabilities-60 965-84 726-136 755-215 966-298 918-292 576-293 416-294 605
Trade Creditors Trade Payables 28 95726 64942 259    
Trade Debtors Trade Receivables 25 24821 5168 19135 00035 00035 00035 000
Cash Bank10 345       
Creditors Due Within One Year214 476226 355      
Net Assets Liability Excluding Pension Asset Liability-69 165-91 689      
Number Shares Allotted101 000101 000      
Provisions For Liabilities Charges8 2006 963      
Share Capital Allotted Called Up Paid-101 000-101 000      
Tangible Fixed Assets Additions 748      
Tangible Fixed Assets Cost Or Valuation30 35731 105      
Tangible Fixed Assets Depreciation29 77230 094      
Tangible Fixed Assets Depreciation Charged In Period 322      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements