Alfram Limited GLOUCESTER


Founded in 1993, Alfram, classified under reg no. 02874830 is an active company. Currently registered at 31 The Glenmore Centre Waterwells Business Park GL2 2AP, Gloucester the company has been in the business for 31 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Christopher B. and Shane M.. In addition one secretary - Emma B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alfram Limited Address / Contact

Office Address 31 The Glenmore Centre Waterwells Business Park
Office Address2 Quedgeley
Town Gloucester
Post code GL2 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874830
Date of Incorporation Wed, 24th Nov 1993
Industry Other construction installation
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Emma B.

Position: Secretary

Appointed: 01 January 2023

Christopher B.

Position: Director

Appointed: 01 July 2002

Shane M.

Position: Director

Appointed: 01 July 2002

Janice N.

Position: Director

Appointed: 26 April 1999

Resigned: 31 October 2011

Janice N.

Position: Secretary

Appointed: 17 July 1998

Resigned: 31 December 2022

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1993

Resigned: 24 November 1993

Robert B.

Position: Secretary

Appointed: 24 November 1993

Resigned: 17 July 1998

Barry N.

Position: Director

Appointed: 24 November 1993

Resigned: 31 December 2022

Bourse Securities Limited

Position: Nominee Director

Appointed: 24 November 1993

Resigned: 24 November 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Barry N. This PSC and has 75,01-100% shares.

Barry N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand96 223106 88950 26227 174624590
Current Assets344 664340 824258 922212 813228 679207 706
Debtors227 602213 410191 135160 552124 743130 901
Net Assets Liabilities333 825398 600374 164344 450  
Other Debtors2405 6957 29917 146  
Property Plant Equipment241 347261 350247 606237 310227 534220 858
Total Inventories20 83920 52517 52526 805103 31276 215
Other
Accumulated Depreciation Impairment Property Plant Equipment89 871101 374115 118125 414107 596114 272
Average Number Employees During Period8109977
Bank Borrowings Overdrafts43 04318 0435 562   
Creditors43 043192 179124 899105 673120 184154 244
Increase From Depreciation Charge For Year Property Plant Equipment 11 50313 74410 2969 0256 676
Net Current Assets Liabilities143 116148 645134 023107 140108 49553 462
Other Creditors26 42717 8699 85314 954  
Other Taxation Social Security Payable68 08070 71823 60220 242  
Property Plant Equipment Gross Cost331 218362 724362 724362 724335 130 
Provisions For Liabilities Balance Sheet Subtotal7 59511 3957 465   
Total Additions Including From Business Combinations Property Plant Equipment 31 506    
Total Assets Less Current Liabilities384 463409 995381 629344 450336 029274 320
Trade Creditors Trade Payables95 04185 54985 88264 149  
Trade Debtors Trade Receivables227 362207 715183 836143 406  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 843 
Disposals Property Plant Equipment    27 594 
Number Shares Issued Fully Paid    100100
Par Value Share    11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 12th, August 2021
Free Download (8 pages)

Company search