Frame 2000 (UK) Limited BARRY


Founded in 2005, Frame 2000 (UK), classified under reg no. 05626174 is an active company. Currently registered at Unit 18 Hood Road CF62 5QN, Barry the company has been in the business for nineteen years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Darren P. and Julian T.. In addition one secretary - Julian T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David T. who worked with the the company until 25 October 2006.

Frame 2000 (UK) Limited Address / Contact

Office Address Unit 18 Hood Road
Office Address2 Docks
Town Barry
Post code CF62 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05626174
Date of Incorporation Thu, 17th Nov 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Darren P.

Position: Director

Appointed: 17 October 2007

Julian T.

Position: Director

Appointed: 17 October 2007

Julian T.

Position: Secretary

Appointed: 25 October 2006

David T.

Position: Secretary

Appointed: 17 November 2005

Resigned: 25 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2005

Resigned: 17 November 2005

David P.

Position: Director

Appointed: 17 November 2005

Resigned: 25 October 2006

David T.

Position: Director

Appointed: 17 November 2005

Resigned: 01 August 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Darren P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julian T. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren P.

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

Julian T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth17 146-48 039-144 750      
Balance Sheet
Cash Bank On Hand   36 10831 381146 07180 010121 724231 658
Current Assets409 249253 959116 880186 177165 111188 214165 360221 414363 268
Debtors403 382246 470113 869150 069133 73042 14385 35099 690131 610
Net Assets Liabilities   -30 31613 65646 58869 43887 131143 175
Other Debtors   35 04848 77419 29646 54447 40991 401
Property Plant Equipment     19816318 16513 660
Cash Bank In Hand1 7672 9893 011      
Intangible Fixed Assets38 50035 00031 500      
Net Assets Liabilities Including Pension Asset Liability17 146-48 039-144 750      
Stocks Inventory4 1004 500       
Reserves/Capital
Called Up Share Capital555555      
Profit Loss Account Reserve17 046-48 139-144 850      
Shareholder Funds17 146-48 039-144 750      
Other
Accumulated Amortisation Impairment Intangible Assets   42 00045 50049 00052 50056 00059 500
Accumulated Depreciation Impairment Property Plant Equipment    3 5873 6223 6578 13512 640
Additions Other Than Through Business Combinations Property Plant Equipment     233 22 480 
Amortisation Rate Used For Intangible Assets    55555
Amounts Owed To Other Related Parties Other Than Directors   5 0225 022    
Average Number Employees During Period   434333
Bank Borrowings Overdrafts   6 5566 5566 7593 5006 8746 874
Corporation Tax Payable   7 02420 29221 25010 94816 08226 183
Creditors   201 685139 335133 15883 085128 458217 844
Depreciation Rate Used For Property Plant Equipment    1515152020
Fixed Assets38 50035 00031 500 24 50021 19817 66332 16524 160
Increase From Amortisation Charge For Year Intangible Assets    3 5003 5003 5003 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment     35354 4784 505
Intangible Assets   28 00024 50021 00017 50014 00010 500
Intangible Assets Gross Cost    70 00070 00070 00070 00070 000
Net Current Assets Liabilities-21 354-83 039-176 250-15 50825 77655 05682 27592 956145 424
Other Creditors   6 1515 4312 5002 5006 91117 041
Other Taxation Social Security Payable   1 0063571 2402 611720600
Property Plant Equipment Gross Cost    3 5873 8203 82026 30026 300
Provisions For Liabilities Balance Sheet Subtotal       3 4513 415
Total Assets Less Current Liabilities17 146-48 039-144 75012 49250 27676 25499 938125 121169 584
Trade Creditors Trade Payables   175 926101 677101 40963 52697 871167 146
Trade Debtors Trade Receivables   115 02184 95622 84738 80652 28140 209
Creditors Due Within One Year430 603336 998293 130      
Intangible Fixed Assets Aggregate Amortisation Impairment31 50035 00038 500      
Intangible Fixed Assets Amortisation Charged In Period 3 5003 500      
Intangible Fixed Assets Cost Or Valuation70 00070 00070 000      
Number Shares Allotted 1010      
Other Aggregate Reserves 4545      
Par Value Share 11      
Secured Debts106 849142 373138 769      
Share Capital Allotted Called Up Paid101010      
Share Premium Account4545       
Amount Specific Advance Or Credit Directors6 5159 7316 631      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 12th, October 2023
Free Download (10 pages)

Company search