Alex Frame Associates Limited CHELTENHAM


Alex Frame Associates started in year 2015 as Private Limited Company with registration number 09410357. The Alex Frame Associates company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cheltenham at 1 St. Margarets Terrace. Postal code: GL50 4DT.

There is a single director in the firm at the moment - Benjamin A., appointed on 28 January 2015. In addition, a secretary was appointed - Kirsten A., appointed on 1 February 2018. As of 7 May 2024, there was 1 ex director - Simon L.. There were no ex secretaries.

Alex Frame Associates Limited Address / Contact

Office Address 1 St. Margarets Terrace
Town Cheltenham
Post code GL50 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09410357
Date of Incorporation Wed, 28th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Kirsten A.

Position: Secretary

Appointed: 01 February 2018

Benjamin A.

Position: Director

Appointed: 28 January 2015

Simon L.

Position: Director

Appointed: 08 June 2018

Resigned: 31 January 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Anderson Uk Holdings Limited from Cirencester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elizabeth F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Benjamin A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Anderson Uk Holdings Limited

Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wngland
Place registered Companies House
Registration number 12142921
Notified on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth F.

Notified on 6 April 2016
Ceased on 7 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Benjamin A.

Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth64 962       
Balance Sheet
Cash Bank On Hand99 221184 727263 043270 459311 579377 099432 394458 903
Current Assets109 727189 021269 138302 619368 842450 103521 141520 501
Debtors10 5064 2946 0956 02436 44863 21450 7584 211
Net Assets Liabilities64 962128 870216 071253 642304 280318 406388 445409 703
Other Debtors4 2564 2943 1552 9893 0382 537917881
Property Plant Equipment2 7313 4792 5506 4548 8796 52614 18527 650
Total Inventories   26 13620 8159 79037 98957 387
Cash Bank In Hand99 221       
Net Assets Liabilities Including Pension Asset Liability64 962       
Tangible Fixed Assets2 731       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve64 762       
Shareholder Funds64 962       
Other
Total Fixed Assets Additions4 090       
Total Fixed Assets Cost Or Valuation4 090       
Total Fixed Assets Depreciation1 359       
Total Fixed Assets Depreciation Charge In Period1 359       
Accumulated Depreciation Impairment Property Plant Equipment1 3593 7695 8759 08511 76213 50320 46528 189
Additions Other Than Through Business Combinations Property Plant Equipment 3 1581 1777 1147 2121 58414 62121 189
Amounts Owed By Group Undertakings Participating Interests    9009001 5602 250
Average Number Employees During Period14455577
Bank Borrowings Overdrafts    1050 000  
Corporation Tax Payable30 36937 34234 16824 38344 07746 48866 15871 336
Creditors46 95063 08455 13354 20571 754136 983144 186131 535
Depreciation Rate Used For Property Plant Equipment 33332525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 6302 195  
Disposals Property Plant Equipment    2 1102 196  
Increase From Depreciation Charge For Year Property Plant Equipment 2 4102 1063 2104 3073 9366 9627 724
Net Current Assets Liabilities62 777125 937214 005248 414297 088313 120376 955388 966
Other Creditors2 8892 6381 9375 9543 4915 29615 1316 488
Other Taxation Social Security Payable13 69223 10419 02823 06023 13135 19952 40750 784
Property Plant Equipment Gross Cost4 0907 2488 42515 53920 64120 02934 65055 839
Taxation Including Deferred Taxation Balance Sheet Subtotal5465464841 2261 6871 2402 6956 913
Total Assets Less Current Liabilities65 508129 416216 555254 868305 967319 646391 140416 616
Trade Creditors Trade Payables   8081 045 10 4902 927
Trade Debtors Trade Receivables6 250 2 9403 03532 51059 77748 2811 080
Advances Credits Directors2 4892 3311 6141 1987821851 6961 895
Advances Credits Made In Period Directors2 4891587174164165971 881 
Creditors Due Within One Year Total Current Liabilities46 950       
Fixed Assets2 731       
Provisions For Liabilities Charges546       
Tangible Fixed Assets Additions4 090       
Tangible Fixed Assets Cost Or Valuation4 090       
Tangible Fixed Assets Depreciation1 359       
Tangible Fixed Assets Depreciation Charge For Period1 359       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search