Team Frames (ashford) Ltd RYE


Team Frames (ashford) started in year 2009 as Private Limited Company with registration number 07001546. The Team Frames (ashford) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Rye at Stone Haven Northiam Road. Postal code: TN31 6EP.

At the moment there are 2 directors in the the firm, namely Stephen M. and Glenda M.. In addition one secretary - Glenda M. - is with the company. As of 29 April 2024, there were 2 ex directors - Philip J., Yomtov J. and others listed below. There were no ex secretaries.

Team Frames (ashford) Ltd Address / Contact

Office Address Stone Haven Northiam Road
Office Address2 Broad Oak
Town Rye
Post code TN31 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07001546
Date of Incorporation Wed, 26th Aug 2009
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Stephen M.

Position: Director

Appointed: 14 July 2017

Glenda M.

Position: Secretary

Appointed: 01 September 2009

Glenda M.

Position: Director

Appointed: 01 September 2009

Philip J.

Position: Director

Appointed: 01 September 2009

Resigned: 24 July 2017

Yomtov J.

Position: Director

Appointed: 26 August 2009

Resigned: 27 August 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Glenda M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen M. This PSC has significiant influence or control over the company,. Then there is Philip J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Glenda M.

Notified on 26 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 24 May 2017
Nature of control: significiant influence or control

Philip J.

Notified on 26 August 2016
Ceased on 24 May 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth21 35942 76791 699137 619       
Balance Sheet
Cash Bank In Hand 54 70789 545114 653       
Cash Bank On Hand   114 653114 023172 796152 335184 920293 825362 766290 798
Current Assets140 608219 707218 639291 164262 486299 822262 080387 925571 091646 097535 291
Debtors126 262141 865108 945158 568128 473104 04196 852184 820258 018262 420225 047
Net Assets Liabilities     172 827203 360283 651322 480  
Other Debtors   21 42424 6537 50058 367130 366206 322200 322206 654
Property Plant Equipment   3 1319 0007 320246 720269 42822 62915 783 
Stocks Inventory14 34623 13520 14917 943       
Tangible Fixed Assets6 2255 4264 4213 131       
Total Inventories   17 94319 99022 98512 89318 18519 24820 91119 446
Net Assets Liabilities Including Pension Asset Liability21 35942 76791 699        
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve21 35742 76591 697137 617       
Shareholder Funds21 35942 76791 699137 619       
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 58310 10612 07813 67122 84429 77734 42238 076
Average Number Employees During Period    5555355
Bank Borrowings Overdrafts    950 210 061152 984   
Creditors   156 679113 605134 315210 061152 984271 240291 447184 525
Creditors Due Within One Year125 474182 366131 361156 676       
Disposals Property Plant Equipment     50200 239 8962 400 
Increase From Depreciation Charge For Year Property Plant Equipment    2 5231 9721 5939 1736 9344 645376
Net Current Assets Liabilities15 13437 34187 278134 488148 881165 507166 701167 207299 851354 650350 766
Number Shares Allotted2222       
Other Creditors   45 55820 80723 51928 238122 407174 853187 19251 543
Other Taxation Social Security Payable   32 42422 34127 10310 95415 29120 94124 335669
Par Value Share1111       
Property Plant Equipment Gross Cost   10 71419 10619 398260 391292 27252 40750 2057 188
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation10 22410 71410 714        
Tangible Fixed Assets Depreciation3 9995 2886 2937 583       
Tangible Fixed Assets Depreciation Charged In Period 1 2891 0051 290       
Total Additions Including From Business Combinations Property Plant Equipment    8 392342241 19331 881311991 086
Total Assets Less Current Liabilities21 35942 76791 699137 619157 881172 827413 421436 635322 480370 433363 982
Trade Creditors Trade Payables   78 69769 50783 69356 18783 02075 44679 920132 313
Trade Debtors Trade Receivables   137 144103 82096 54138 48554 45451 69662 09818 393
Fixed Assets6 2255 4264 421        
Tangible Fixed Assets Additions 490         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search