Warning: file_put_contents(c/fcfd80ca1a6beec2ccc62da946f1f274.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Framebook (uk) Limited, SP11 0QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRAMEBOOK (UK) LIMITED

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

This company is commonly known as Framebook (uk) Limited. The company was founded 14 years ago and was given the registration number 07277857. The firm's registered office is in ANDOVER. You can find them at Unit 5, Business Units The Fairground, Weyhill, Andover, Hampshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:FRAMEBOOK (UK) LIMITED
Company Number:07277857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit 5, Business Units The Fairground, Weyhill, Andover, Hampshire, SP11 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Business Units, The Fairground, Weyhill, Andover, SP11 0QH

Director23 April 2023Active
Unit 5, Business Units, The Fairground, Weyhill, Andover, SP11 0QH

Director23 April 2023Active
Redleaf House, Winchester Road, Whitchurch, United Kingdom, RG28 7HL

Secretary08 June 2010Active
Redleaf House, Winchester Road, Whitchurch, England, RG28 7HL

Director08 April 2015Active
Redleaf House, Winchester Road, Whitchurch, England, RG28 7HL

Director10 March 2023Active
Redleaf House, Winchester Rd, Whitchurch, United Kingdom, RG28 7HL

Director08 June 2010Active
Redleaf House, Winchester Rd, Whitchurch, United Kingdom, RG28 7HL

Director08 June 2010Active

People with Significant Control

Mrs Leigh Goodyer
Notified on:23 April 2023
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 5, Business Units, The Fairground, Andover, SP11 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Howard Goodyer
Notified on:23 April 2023
Status:Active
Date of birth:January 1975
Nationality:British
Address:Unit 5, Business Units, The Fairground, Andover, SP11 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Goodyer
Notified on:12 June 2022
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Redleaf House, Winchester Road, Whitchurch, England, RG28 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Goodyer
Notified on:12 June 2022
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Redleaf House, Winchester Road, Whitchurch, England, RG28 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.