This company is commonly known as Framton Limited. The company was founded 35 years ago and was given the registration number 02370540. The firm's registered office is in NORWICH. You can find them at Atrium House Loddon Business Park, Little Money Road, Loddon, Norwich, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FRAMTON LIMITED |
---|---|---|
Company Number | : | 02370540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1989 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atrium House Loddon Business Park, Little Money Road, Loddon, Norwich, England, NR14 6JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atrium House, Loddon Business Park, Little Money Road, Loddon, Norwich, England, NR14 6JD | Director | 01 January 2005 | Active |
Atrium House, Loddon Business Park, Little Money Road, Loddon, Norwich, England, NR14 6JD | Director | - | Active |
Eskdale The Street, Claxton, Norwich, NR14 7AS | Secretary | 02 June 1993 | Active |
1 Longfield Close, Loddon, Norwich, NR14 6UU | Secretary | 04 March 1994 | Active |
21 Bristow Road, Melton Constable, NR24 2D6 | Secretary | 24 August 1992 | Active |
119 Stuart Road, Aylsham, Norwich, NR11 6HN | Secretary | - | Active |
Prospect House, Loddon Industrial Estate, Little Money Road, Loddon Norwich, NR14 6JD | Secretary | 01 December 2003 | Active |
Framingham House, Framingham Earl, Norwich, NR14 7RY | Director | - | Active |
Atrium House, Loddon Business Park, Little Money Road, Loddon, Norwich, England, NR14 6JD | Director | 01 January 2005 | Active |
Atrium House, Loddon Business Park, Little Money Road, Loddon, Norwich, England, NR14 6JD | Director | - | Active |
Mr John Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Prospect House, Loddon Industrial Estate, Loddon Norwich, NR14 6JD |
Nature of control | : |
|
Mr Peter Michael Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Prospect House, Loddon Industrial Estate, Loddon Norwich, NR14 6JD |
Nature of control | : |
|
Framingham House Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Prospect House, Loddon Industrial Estate, Loddon, Norwich, United Kingdom, NR14 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Change of name | Certificate change of name company. | Download |
2019-08-23 | Change of name | Change of name notice. | Download |
2019-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type small. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.