Global Framing & Supplies Limited STOURBRIDGE


Global Framing & Supplies started in year 1992 as Private Limited Company with registration number 02767898. The Global Framing & Supplies company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stourbridge at 2 Cedargrove. Postal code: DY9 0DR.

At present there are 2 directors in the the firm, namely Anthony J. and Balbinder B.. In addition one secretary - Balbinder B. - is with the company. At present 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.

Global Framing & Supplies Limited Address / Contact

Office Address 2 Cedargrove
Office Address2 Hagley
Town Stourbridge
Post code DY9 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02767898
Date of Incorporation Wed, 25th Nov 1992
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Balbinder B.

Position: Secretary

Appointed: 21 June 2013

Anthony J.

Position: Director

Appointed: 01 October 1999

Balbinder B.

Position: Director

Appointed: 26 November 1992

Kalpna P.

Position: Secretary

Appointed: 06 February 1998

Resigned: 21 June 2013

Anthony J.

Position: Director

Appointed: 10 September 1993

Resigned: 06 February 1998

Rabail T.

Position: Director

Appointed: 26 November 1992

Resigned: 26 November 1992

Balbinder B.

Position: Secretary

Appointed: 26 November 1992

Resigned: 06 February 1998

Nominees By Design Limited

Position: Corporate Nominee Director

Appointed: 25 November 1992

Resigned: 26 November 1992

Secretaries By Design Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1992

Resigned: 26 November 1992

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 found, there is Balbinder B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Balbinder B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand193 055324 051290 776189 172350 499590 174471 072488 332
Current Assets594 604727 953773 596833 0801 048 0921 393 1791 530 6451 807 534
Debtors328 881297 204332 408480 269508 346662 534865 924927 894
Net Assets Liabilities484 071589 678598 321664 803819 3811 008 7571 240 1641 370 733
Other Debtors59 93928 59822 464194 933168 835332 393380 302387 916
Property Plant Equipment86 92174 67574 002122 314116 121150 004139 917 
Total Inventories72 668106 698150 412163 639189 247140 471193 649391 308
Other
Accrued Liabilities Deferred Income1 81335 95330 32592 85393 053116 09494 43493 684
Accumulated Depreciation Impairment Property Plant Equipment201 469214 608226 285245 195264 022287 139310 499332 447
Average Number Employees During Period 9989101311
Corporation Tax Payable28 49851 42740 54729 54755 30255 58874 18950 151
Corporation Tax Recoverable4 8724 8724 872     
Creditors180 084198 026235 226267 359322 775505 930403 818543 258
Dividends Paid 90 313164 42593 75075 00075 00080 00080 000
Finished Goods27 00230 59969 50143 74129 94317 36612 04871 137
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 22023 22029 00428 40434 40439 60042 39656 292
Increase From Depreciation Charge For Year Property Plant Equipment 13 13911 67718 91018 82723 11723 36021 948
Net Current Assets Liabilities414 520529 927538 370565 721725 317887 2491 126 8271 264 276
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors997746 0753442 2295 671306478
Other Taxation Social Security Payable1 0691 5791 6022 7863 1913 4424 6316 732
Par Value Share 1111111
Prepayments Accrued Income14 34012 88413 252 15 962 17 84220 041
Profit Loss 195 920173 068160 232229 578264 376311 407210 569
Property Plant Equipment Gross Cost288 390289 283300 287367 509380 143437 143450 416442 451
Provisions17 37014 92414 05123 23222 05728 49626 58024 967
Provisions For Liabilities Balance Sheet Subtotal17 37014 92414 05123 23222 05728 49626 58024 967
Raw Materials33 29644 21980 725119 062155 789120 933176 903318 988
Total Additions Including From Business Combinations Property Plant Equipment 89311 00467 22212 63457 00013 2739 600
Total Assets Less Current Liabilities501 441604 602612 372688 035841 4381 037 2531 266 7441 395 700
Trade Creditors Trade Payables99 54558 96088 752105 748115 677138 958150 523271 930
Trade Debtors Trade Receivables249 730250 850291 820285 336323 549330 141467 780519 937
Work In Progress12 37031 8801868363 5152 1724 6981 183
Bank Borrowings Overdrafts     50 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements