Award Framers International Ltd

General information

Name:

Award Framers International Limited

Office Address:

5 The Chambers Vineyard OX14 3PX Abingdon-on-thames

Number: 02701861

Incorporation date: 1992-03-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Award Framers International was established on 1992-03-30 as a Private Limited Company. The firm's head office can be found at Abingdon-on-thames on 5 The Chambers, Vineyard. In case you have to contact the business by post, its postal code is OX14 3PX. The office reg. no. for Award Framers International Ltd is 02701861. It debuted under the name Assential Arts, though for the last eighteen years has been on the market under the name Award Framers International Ltd. The firm's SIC code is 32990 which stands for Other manufacturing n.e.c.. 2023-04-30 is the last time company accounts were reported.

As mentioned in this firm's register, since 2020 there have been two directors: Pompeo M. and Bryan B.. Furthermore, the director's efforts are constantly backed by a secretary - Lisa H., who was chosen by this specific limited company twenty four years ago.

Executives with significant control over the firm are: Pompeo M.. Bryan B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Award Framers International Ltd 2006-09-25
  • Assential Arts Limited 1992-03-30

Financial data based on annual reports

Company staff

Pompeo M.

Role: Director

Appointed: 16 November 2020

Latest update: 28 December 2023

Bryan B.

Role: Director

Appointed: 01 October 2004

Latest update: 28 December 2023

Lisa H.

Role: Secretary

Appointed: 01 May 2000

Latest update: 28 December 2023

People with significant control

Pompeo M.
Notified on 16 November 2020
Nature of control:
right to manage directors
Bryan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies