Simon Frampton Limited HAMPSHIRE


Founded in 2002, Simon Frampton, classified under reg no. 04527529 is an active company. Currently registered at 194 Highlands Road PO15 5BJ, Hampshire the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Jake F., appointed on 6 April 2005. There are currently no secretaries appointed. Currently there is one former director listed by the company - Simon F., who left the company on 31 March 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

Simon Frampton Limited Address / Contact

Office Address 194 Highlands Road
Office Address2 Fareham
Town Hampshire
Post code PO15 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04527529
Date of Incorporation Thu, 5th Sep 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Jake F.

Position: Director

Appointed: 06 April 2005

Simon F.

Position: Secretary

Appointed: 05 April 2006

Resigned: 31 March 2016

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2002

Resigned: 05 September 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 September 2002

Resigned: 05 September 2002

Simon F.

Position: Director

Appointed: 05 September 2002

Resigned: 31 March 2016

Caroline F.

Position: Secretary

Appointed: 05 September 2002

Resigned: 05 April 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Jake F. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jake F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  28 51312 1584 2236 89518 30943 91127 742
Current Assets17 15621 66854 65024 33712 28113 99931 48450 84731 198
Debtors8 1278 93024 96211 1996 1636 11112 4606 2213 456
Net Assets Liabilities  115215761044 20514 8685 633
Other Debtors  6 0556 0036 0035 3425 4505 4523 456
Property Plant Equipment  5 9484 8514 0183 1002 3251 7421 307
Total Inventories  1 1759801 895993715715 
Cash Bank In Hand9 02911 23828 513      
Net Assets Liabilities Including Pension Asset Liability758116115      
Stocks Inventory 1 5001 175      
Tangible Fixed Assets11 43217 7425 949      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve6581615      
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 15928 77230 09631 01431 78932 37232 807
Additions Other Than Through Business Combinations Property Plant Equipment   516491    
Average Number Employees During Period   333333
Bank Borrowings  12 0558 9115 6101 8289 62518 5917 583
Bank Overdrafts  2 8572 8572 8572 8572 4111 2431 243
Creditors  47 23819 14010 05815 16719 53718 79919 041
Increase From Depreciation Charge For Year Property Plant Equipment   1 6131 324918775583435
Net Current Assets Liabilities-4 6178757 4115 1972 223-1 16811 94732 04812 157
Other Creditors  28 13710 9383 2774 8074 8683 5457 829
Property Plant Equipment Gross Cost  33 10733 62334 11434 11434 11434 11434 114
Provisions For Liabilities Balance Sheet Subtotal  1 190922555 442331248
Taxation Social Security Payable  16 2445 3453 9247 50312 25814 0119 969
Total Assets Less Current Liabilities6 81518 61713 36010 0486 2411 93214 27233 79013 464
Trade Debtors Trade Receivables  18 9075 1961607697 010769 
Capital Employed758116115      
Creditors Due After One Year3 77114 95212 055      
Creditors Due Within One Year21 77320 79347 239      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges2 2863 5491 190      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 10 475       
Tangible Fixed Assets Cost Or Valuation45 10266 69167 346      
Tangible Fixed Assets Depreciation33 67048 94961 397      
Tangible Fixed Assets Depreciation Charged In Period 3 2841 973      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -11 995-10 475      
Tangible Fixed Assets Disposals -11 114-655      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, June 2023
Free Download (6 pages)

Company search

Advertisements