Program Framework Limited LONDON


Program Framework started in year 2005 as Private Limited Company with registration number 05461232. The Program Framework company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Hoppingwood Farm. Postal code: SW20 0AB.

The firm has 2 directors, namely James B., Gero R.. Of them, Gero R. has been with the company the longest, being appointed on 31 October 2005 and James B. has been with the company for the least time - from 1 July 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lawrence S. who worked with the the firm until 30 November 2016.

Program Framework Limited Address / Contact

Office Address Hoppingwood Farm
Office Address2 Robin Hood Way
Town London
Post code SW20 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05461232
Date of Incorporation Tue, 24th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James B.

Position: Director

Appointed: 01 July 2017

Gero R.

Position: Director

Appointed: 31 October 2005

Lawrence S.

Position: Director

Appointed: 24 May 2005

Resigned: 30 November 2016

Lawrence S.

Position: Secretary

Appointed: 24 May 2005

Resigned: 30 November 2016

Adam M.

Position: Director

Appointed: 24 May 2005

Resigned: 30 April 2010

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Gero R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James B. This PSC has significiant influence or control over the company,. Moving on, there is Lawrie S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gero R.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 1 December 2016
Nature of control: significiant influence or control

Lawrie S.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth154 10932 673     
Balance Sheet
Cash Bank On Hand 5 48141 142202 503402 754609 3041 193 355
Current Assets515 722273 218307 305548 435800 0401 189 5001 531 400
Debtors506 418267 737266 163345 932397 286580 196338 045
Net Assets Liabilities 32 673-65 205234 821406 901804 780917 373
Other Debtors 17 3919 215121 0421 06325 7811 555
Property Plant Equipment 11 1195 6162 9062 6894 4027 154
Cash Bank In Hand9 3045 481     
Net Assets Liabilities Including Pension Asset Liability154 10932 673     
Tangible Fixed Assets18 12811 119     
Reserves/Capital
Called Up Share Capital100129     
Profit Loss Account Reserve154 00932 544     
Shareholder Funds154 10932 673     
Other
Accrued Liabilities 99 541210 996220 925194 303  
Accrued Liabilities Deferred Income    71 48447 97261 785
Accumulated Depreciation Impairment Property Plant Equipment 36 83244 85049 24151 08253 59357 020
Additions Other Than Through Business Combinations Property Plant Equipment  2 5141 6821 6244 2246 179
Amounts Owed To Related Parties   44913 349  
Average Number Employees During Period 11119101013
Bank Overdrafts 143     
Corporation Tax Payable    43 70898 70745 066
Creditors 251 665378 125315 968395 317388 286619 822
Deferred Income    122 819123 269329 301
Depreciation Expense Property Plant Equipment   4 3911 842  
Finance Lease Liabilities Present Value Total 1 120     
Increase From Depreciation Charge For Year Property Plant Equipment  8 0174 3911 8412 5113 427
Net Current Assets Liabilities140 72721 554-70 821232 467404 723801 214911 578
Nominal Value Allotted Share Capital   131131  
Number Shares Issued Fully Paid 128 570128 570131 090131 090  
Other Creditors 44 63821 9251 38922 3704 652 
Other Taxation Social Security Payable    81 46960 224141 593
Par Value Share  000  
Prepayments 4 96348 74730 14526 336  
Prepayments Accrued Income    26 33618 66325 784
Property Plant Equipment Gross Cost 47 95150 46552 14753 77157 99564 174
Provisions For Liabilities Balance Sheet Subtotal   5525118361 359
Taxation Social Security Payable 37 64945 47647 07281 469  
Total Assets Less Current Liabilities158 85532 673-65 205235 373407 412805 616918 732
Total Borrowings 1 263     
Trade Creditors Trade Payables 68 57499 72846 13340 11853 46242 077
Trade Debtors Trade Receivables 245 384208 201194 745369 887535 752310 706
Creditors Due After One Year1 120      
Creditors Due Within One Year374 995251 664     
Fixed Assets18 12811 119     
Provisions For Liabilities Charges3 626      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements