Framlingham Technology Centre Limited WOODBRIDGE


Founded in 1998, Framlingham Technology Centre, classified under reg no. 03647670 is an active company. Currently registered at Framlingham Technology Centre IP13 9EZ, Woodbridge the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Peter D., Mark L. and Anthony S.. In addition one secretary - Anthony S. - is with the company. At the moment 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.

Framlingham Technology Centre Limited Address / Contact

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

Company Information / Profile

Registration Number 03647670
Date of Incorporation Tue, 6th Oct 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Peter D.

Position: Director

Appointed: 01 May 2007

Mark L.

Position: Director

Appointed: 15 February 2000

Anthony S.

Position: Secretary

Appointed: 15 February 2000

Anthony S.

Position: Director

Appointed: 06 October 1998

George S.

Position: Director

Appointed: 15 February 2000

Resigned: 19 August 2004

Kim F.

Position: Director

Appointed: 15 February 2000

Resigned: 19 December 2001

George S.

Position: Secretary

Appointed: 16 November 1999

Resigned: 15 February 2000

Anthony S.

Position: Secretary

Appointed: 06 October 1998

Resigned: 16 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 06 October 1998

George S.

Position: Director

Appointed: 06 October 1998

Resigned: 16 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 06 October 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Anthony S. The abovementioned PSC and has 50,01-75% shares.

Anthony S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 165 1331 245 815       
Balance Sheet
Current Assets117 48478 12682 10160 19356 60161 862109 96186 83149 855
Net Assets Liabilities 1 245 8151 347 1331 433 6261 515 9371 620 1821 733 3011 752 745 
Cash Bank In Hand57 64939 005       
Debtors59 83539 121       
Tangible Fixed Assets1 877 5301 875 106       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve915 073995 755       
Shareholder Funds1 165 1331 245 815       
Other
Average Number Employees During Period   667778
Creditors 592 226491 339389 141286 599183 176135 98082 04137 091
Fixed Assets 1 875 1061 872 9571 872 0171 872 0301 872 1521 889 0531 889 5121 885 075
Net Current Assets Liabilities-20 660-37 065-34 485-49 250-69 494-68 794-19 772-54 726 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 7495 9783 2994 5123 7733 8352 805 
Total Assets Less Current Liabilities1 856 8701 838 0411 838 4721 822 7671 802 5361 803 3581 869 2811 834 786 
Accruals Deferred Income392 068327 577       
Creditors Due After One Year299 669264 649       
Creditors Due Within One Year138 144115 191       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Share Premium Account249 960249 960       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 8th, September 2023
Free Download (4 pages)

Company search

Advertisements