The Framing Factory started in year 2002 as Private Limited Company with registration number 04371458. The The Framing Factory company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at Wapping Wharf. Postal code: BS1 6UD.
The company has one director. Victoria B., appointed on 20 April 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Malcolm E. and who left the the company on 5 May 2021. In addition, there is one former secretary - Jacqueline E. who worked with the the company until 9 February 2024.
Office Address | Wapping Wharf |
Office Address2 | Wapping Road |
Town | Bristol |
Post code | BS1 6UD |
Country of origin | United Kingdom |
Registration Number | 04371458 |
Date of Incorporation | Mon, 11th Feb 2002 |
Industry | Dormant Company |
Industry | Retail sale in commercial art galleries |
End of financial Year | 31st December |
Company age | 22 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 25th Feb 2024 (2024-02-25) |
Last confirmation statement dated | Sat, 11th Feb 2023 |
The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Victoria B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jacqueline E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Malcolm E., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Victoria B.
Notified on | 9 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jacqueline E.
Notified on | 6 April 2016 |
Ceased on | 9 February 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Malcolm E.
Notified on | 6 April 2016 |
Ceased on | 5 May 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-01-01 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Net Worth | 2 | 2 | 2 | 2 | |||||||
Balance Sheet | |||||||||||
Net Assets Liabilities | 2 | 2 | 2 | 2 | 2 | 2 | |||||
Cash Bank In Hand | 0 | 0 | |||||||||
Net Assets Liabilities Including Pension Asset Liability | 2 | 2 | 2 | 2 | 2 | 2 | |||||
Reserves/Capital | |||||||||||
Called Up Share Capital | 0 | 0 | |||||||||
Shareholder Funds | 2 | 2 | 2 | 2 | |||||||
Other | |||||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 2 | 2 | 2 | 2 | 2 | 2 | 2 | |
Number Shares Allotted | 2 | 2 | 2 | 2 | 2 | 2 | 2 | 2 | |||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |||
Called Up Share Capital Not-paid Current Asset | 2 | 2 | |||||||||
Capital Employed | 2 | 2 | |||||||||
Share Capital Allotted Called Up Paid | 2 | 2 | 2 | 2 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts made up to December 31, 2022 filed on: 27th, February 2023 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy