UKBizDB.co.uk

FRAM D.I.Y. & BUILDING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fram D.i.y. & Building Supplies Limited. The company was founded 47 years ago and was given the registration number 01301131. The firm's registered office is in WOODBRIDGE. You can find them at 23/25 Station Rd, Framlingham, Woodbridge, Suffolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:FRAM D.I.Y. & BUILDING SUPPLIES LIMITED
Company Number:01301131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:23/25 Station Rd, Framlingham, Woodbridge, Suffolk, IP13 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Station Road, Framlingham, Woodbridge, England, IP13 9EA

Director28 April 2015Active
23-25, Station Road, Framlington, Woodbridge, England, IP13 9EA

Director28 April 2015Active
63, The Mowbrays, Framlingham, Woodbridge, United Kingdom, IP13 9DL

Director-Active
The Lodge, Fairfield Road, Framlingham, Woodbridge, United Kingdom, IP13 9LE

Secretary-Active
2 Lambert Close, Framlingham, Woodbridge, IP13 9TE

Director01 August 1996Active
The Lodge, Fairfield Road, Framlingham, Woodbridge, United Kingdom, IP13 9LE

Director-Active

People with Significant Control

Mrs Joyce Maud Thomas
Notified on:15 September 2019
Status:Active
Date of birth:March 1930
Nationality:British
Country of residence:United Kingdom
Address:23/25, Station Rd, Woodbridge, United Kingdom, IP13 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis William Thomas
Notified on:16 June 2016
Status:Active
Date of birth:November 1930
Nationality:British
Country of residence:United Kingdom
Address:23/25, Station Rd, Woodbridge, United Kingdom, IP13 9EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Officers

Appoint person director company with name date.

Download
2015-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.