General information

Name:

Framwood Machinery Limited

Office Address:

8 High Street TN21 8LS Heathfield

Number: 08122569

Incorporation date: 2012-06-28

Dissolution date: 2021-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the start of Framwood Machinery Ltd, the firm which was situated at 8 High Street, , Heathfield. It was established on 2012-06-28. The firm Companies House Reg No. was 08122569 and the zip code was TN21 8LS. This company had been present on the market for approximately 9 years until 2021-12-07.

According to the company's executives list, there were two directors: Jason M. and Trevor S..

Executives who had control over the firm were as follows: Jason M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trevor S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jason M.

Role: Director

Appointed: 28 June 2012

Latest update: 23 February 2024

Trevor S.

Role: Director

Appointed: 28 June 2012

Latest update: 23 February 2024

People with significant control

Jason M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 12 July 2021
Confirmation statement last made up date 28 June 2020
Annual Accounts
Start Date For Period Covered By Report 28 June 2012
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 23 February 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 18 December 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 19 March 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
9
Company Age

Closest companies