General information

Name:

Frampal Ltd

Office Address:

16 Rock Street N4 2DN Finsbury Park

Number: 01997784

Incorporation date: 1986-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frampal Limited could be gotten hold of in 16 Rock Street, in Finsbury Park. The post code is N4 2DN. Frampal has existed on the market for the last 39 years. The registered no. is 01997784. This firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2022-12-31.

At the moment, the directors enumerated by this particular firm include: Naima G. arranged to perform management duties four years ago and Naima G. arranged to perform management duties in 1998. In order to provide support to the directors, this specific firm has been utilizing the skills of Naima G. as a secretary since 1998.

Naima G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Naima G.

Role: Director

Appointed: 19 July 2021

Latest update: 16 June 2025

Naima G.

Role: Secretary

Appointed: 18 November 1998

Latest update: 16 June 2025

Naima G.

Role: Director

Appointed: 18 November 1998

Latest update: 16 June 2025

People with significant control

Naima G.
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2024-03-31 (AA)
filed on: 24th, December 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies