Fram Broadband Limited WOODBRIDGE


Fram Broadband started in year 2003 as Private Limited Company with registration number 04942526. The Fram Broadband company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Woodbridge at Framlingham Technology Centre Station Road. Postal code: IP13 9EZ. Since November 19, 2003 Fram Broadband Limited is no longer carrying the name Bideawhile 420.

There is a single director in the company at the moment - Oliver S., appointed on 7 August 2013. In addition, a secretary was appointed - Oliver S., appointed on 15 August 2017. 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.

Fram Broadband Limited Address / Contact

Office Address Framlingham Technology Centre Station Road
Office Address2 Framlingham
Town Woodbridge
Post code IP13 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04942526
Date of Incorporation Thu, 23rd Oct 2003
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Oliver S.

Position: Secretary

Appointed: 15 August 2017

Oliver S.

Position: Director

Appointed: 07 August 2013

Keira H.

Position: Director

Appointed: 01 September 2015

Resigned: 01 January 2016

Edward L.

Position: Secretary

Appointed: 01 September 2015

Resigned: 15 August 2017

Edward L.

Position: Director

Appointed: 07 August 2013

Resigned: 15 August 2017

Anthony E.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 September 2015

Anthony E.

Position: Director

Appointed: 07 August 2013

Resigned: 01 September 2015

Laura R.

Position: Secretary

Appointed: 23 July 2009

Resigned: 07 August 2013

William R.

Position: Director

Appointed: 23 July 2009

Resigned: 07 August 2013

Laura R.

Position: Director

Appointed: 10 August 2007

Resigned: 07 August 2013

Anthony S.

Position: Director

Appointed: 26 November 2003

Resigned: 23 July 2009

Timothy B.

Position: Director

Appointed: 26 November 2003

Resigned: 10 August 2007

Anthony S.

Position: Secretary

Appointed: 26 November 2003

Resigned: 23 July 2009

Birketts Directors Limited

Position: Corporate Director

Appointed: 23 October 2003

Resigned: 26 November 2003

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2003

Resigned: 26 November 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is N G A Connect Ltd from Woodbridge, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

N G A Connect Ltd

Framlingham Technology Centre Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 07632048
Notified on 14 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bideawhile 420 November 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312020-12-312021-12-312022-12-31
Net Worth1 2031 258   
Balance Sheet
Cash Bank On Hand  36 9839 8143 696
Current Assets2 5951 66653 48423 01115 453
Debtors20 14 19310 7318 114
Net Assets Liabilities  9 949-9 551-38 520
Other Debtors  4824 8151 173
Property Plant Equipment  22 50916 2299 214
Total Inventories  2 3082 466 
Cash Bank In Hand2 0751 416   
Net Assets Liabilities Including Pension Asset Liability1 2031 258   
Stocks Inventory500250   
Tangible Fixed Assets621465   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve1 2011 256   
Shareholder Funds1 2031 258   
Other
Accrued Liabilities Deferred Income  2 3543 1615 939
Accumulated Amortisation Impairment Intangible Assets   8 22625 293
Accumulated Depreciation Impairment Property Plant Equipment  48 42864 06574 468
Additions Other Than Through Business Combinations Property Plant Equipment   12 3573 388
Amounts Owed To Group Undertakings  16 70920 60426 800
Average Number Employees During Period  222
Bank Borrowings  30 00032 08325 083
Bank Borrowings Overdrafts  29 12425 08318 083
Called Up Share Capital Not Paid  555
Creditors  29 12425 08318 083
Deferred Income    2 001
Fixed Assets62146522 50941 08518 055
Increase From Amortisation Charge For Year Intangible Assets   8 22617 067
Increase From Depreciation Charge For Year Property Plant Equipment   16 38710 403
Intangible Assets   24 8568 841
Intangible Assets Gross Cost   33 08234 134
Net Current Assets Liabilities58279320 482-26 789-48 204
Other Creditors  4 9813 0793 876
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   750 
Other Disposals Property Plant Equipment   3 000 
Other Taxation Social Security Payable   183144
Prepayments Accrued Income  9 0441 1591 596
Property Plant Equipment Gross Cost  70 93780 29483 682
Provisions For Liabilities Balance Sheet Subtotal  3 918-1 236-9 712
Total Assets Less Current Liabilities1 2031 25842 99114 296-30 149
Total Borrowings  29 12425 08318 083
Trade Creditors Trade Payables  8 08215 77317 897
Trade Debtors Trade Receivables  4 6624 7525 340
Creditors Due Within One Year2 013873   
Number Shares Allotted22   
Par Value Share11   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Cost Or Valuation12 71312 713   
Tangible Fixed Assets Depreciation12 09212 248   
Tangible Fixed Assets Depreciation Charged In Period 156   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements