General information

Name:

Frama (UK) Ltd

Office Address:

12 Helmet Row EC1V 3QJ London

Number: 02455845

Incorporation date: 1989-12-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01992466453

Emails:

  • info@frama.co.uk
  • sales@frama.co.uk
  • service@frama.co.uk

Website

www.frama.co.uk

Description

Data updated on:

02455845 - reg. no. assigned to Frama (UK) Limited. The firm was registered as a Private Limited Company on Thursday 28th December 1989. The firm has been active on the British market for the last 35 years. This company can be gotten hold of in 12 Helmet Row in London. The area code assigned to this place is EC1V 3QJ. This firm's classified under the NACE and SIC code 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's latest accounts were submitted for the period up to Fri, 31st Mar 2023 and the most current annual confirmation statement was submitted on Wed, 28th Dec 2022.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 49 transactions from worth at least 500 pounds each, amounting to £88,883 in total. The company also worked with the Hartlepool Borough Council (14 transactions worth £23,978 in total) and the Solihull Metropolitan Borough Council (6 transactions worth £3,000 in total). Frama (UK) was the service provided to the Charnwood Borough Council Council covering the following areas: Expenditure and Control/transfer Debits was also the service provided to the Hartlepool Borough Council Council covering the following areas: General Postage Charges.

As mentioned in this particular firm's executives list, since Monday 5th February 2024 there have been three directors: Laurent D., Christian H. and Duncan G.. In addition, the managing director's efforts are aided with by a secretary - Ralitza V., who was chosen by this specific business nearly one year ago.

Company staff

Laurent D.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

Ralitza V.

Role: Secretary

Appointed: 05 February 2024

Latest update: 20 March 2024

Christian H.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

Duncan G.

Role: Director

Appointed: 05 February 2024

Latest update: 20 March 2024

People with significant control

Thomas H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thomas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022

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
Small company accounts for the period up to March 31, 2023 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Charnwood Borough Council 6 £ 13 833.33
2015-04-28 7049426 £ 3 000.00 Expenditure
2015 Hartlepool Borough Council 1 £ 2 000.00
2015-02-03 03/02/2015_1156 £ 2 000.00 General Postage Charges
2015 Newcastle City Council 1 £ 1 000.00
2015-01-21 6476399 £ 1 000.00 Walker Secon/high School
2014 Charnwood Borough Council 16 £ 29 550.00
2014-01-20 20/01/2014_303 £ 3 000.00 Expenditure
2014 Newcastle City Council 2 £ 1 302.40
2014-10-07 6380662 £ 1 000.00 Walker Secon/high School
2013 Charnwood Borough Council 7 £ 15 000.00
2013-08-15 15/08/2013_274 £ 3 000.00 Control/transfer Debits
2013 Hampshire County Council 1 £ 500.00
2013-12-18 2209914906 £ 500.00 Postage & Delivery
2013 Hartlepool Borough Council 3 £ 3 425.50
2013-05-08 BEM0022398 £ 2 500.00 General Postage Charges
2012 Charnwood Borough Council 5 £ 9 500.00
2012-01-09 09/01/2012_91 £ 2 500.00 Expenditure
2012 Hartlepool Borough Council 4 £ 4 802.50
2012-07-04 BAC0374407 £ 2 000.00 General Postage Charges
2011 Charnwood Borough Council 11 £ 14 500.00
2011-09-20 20/09/2011_94 £ 3 000.00 Expenditure
2011 Derbyshire County Council 1 £ 500.00
2011-02-28 1900557117 £ 500.00 Postages
2011 Hartlepool Borough Council 2 £ 2 550.00
2011-06-17 BAC0288011 £ 2 000.00 General Postage Charges
2011 Sandwell Council 2 £ 1 000.00
2011-01-10 2010P10_002750 £ 500.00 Strategic Investment Unit
2011 Solihull Metropolitan Borough Council 4 £ 2 000.00
2011-04-08 9319715 £ 500.00 Children & Education Services
2010 Charnwood Borough Council 4 £ 6 500.00
2010-09-23 23/09/2010_68 £ 2 500.00 Expenditure
2010 Hartlepool Borough Council 3 £ 9 200.00
2010-10-15 BAC0231322 £ 5 000.00 General Postage Charges
2010 Solihull Metropolitan Borough Council 2 £ 1 000.00
2010-11-15 2824784 £ 500.00 Children & Education Services
1970 Hartlepool Borough Council 1 £ 2 000.00
1970-01-01 BAC0331430 £ 2 000.00 General Postage Charges

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
34
Company Age

Twitter feed by @FramaFranking

FramaFranking has over 89 tweets, 142 followers and follows 494 accounts.

Similar companies nearby

Closest companies