Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWARD FRAMERS INTERNATIONAL LTD
Company Information for

AWARD FRAMERS INTERNATIONAL LTD

5 The Chambers, Vineyard, Abingdon-On-Thames, OXFORDSHIRE, OX14 3PX,
Company Registration Number
02701861
Private Limited Company
Active

Company Overview

About Award Framers International Ltd
AWARD FRAMERS INTERNATIONAL LTD was founded on 1992-03-30 and has its registered office in Abingdon-on-thames. The organisation's status is listed as "Active". Award Framers International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AWARD FRAMERS INTERNATIONAL LTD
 
Legal Registered Office
5 The Chambers
Vineyard
Abingdon-On-Thames
OXFORDSHIRE
OX14 3PX
Other companies in OX14
 
Previous Names
ASSENTIAL ARTS LIMITED25/09/2006
Filing Information
Company Number 02701861
Company ID Number 02701861
Date formed 1992-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB630924648  
Last Datalog update: 2024-04-11 18:06:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWARD FRAMERS INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AWARD FRAMERS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
LISA JAYNE HOWSE
Company Secretary 2000-05-01
BRYAN BARNS
Director 2004-10-01
MICHAEL SELWAY
Director 1994-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHATEL REGISTRARS LIMITED
Company Secretary 1998-08-07 2000-05-01
MICHAEL SELWAY
Company Secretary 1995-12-14 1998-08-07
ROBERTA LEWIN
Director 1995-11-20 1998-08-07
BONNIE DEBRA GILLIAN WENDY WORCH
Company Secretary 1994-04-01 1995-12-14
BONNIE DEBRA GILLIAN WENDY WORCH
Director 1992-03-30 1994-08-01
IAN HOGG
Company Secretary 1993-08-04 1994-04-01
IAN HOGG
Director 1993-08-04 1993-12-20
LLOYD HARRY MILES
Director 1992-03-31 1993-08-04
FRANCES MILES
Company Secretary 1992-03-30 1993-06-09
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-03-30 1992-03-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-03-30 1992-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-19RES12Resolution of varying share rights or name
2020-12-19SH08Change of share class name or designation
2020-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMPEO ROLANDO MEROLA
2020-11-24AP01DIRECTOR APPOINTED MR POMPEO ROLANDO MEROLA
2020-08-10PSC07CESSATION OF MICHAEL SELWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10PSC04Change of details for Mr Bryan Barns as a person with significant control on 2020-06-15
2020-07-07PSC04Change of details for Mr Michael Selway as a person with significant control on 2020-06-15
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELWAY
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-18AAMDAmended account small company full exemption
2016-08-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0130/03/15 ANNUAL RETURN FULL LIST
2015-05-12CH03SECRETARY'S DETAILS CHNAGED FOR LISA JAYNE HOWSE on 2015-04-01
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM 24 Bath Street Abingdon Oxon OX14 3QH
2012-10-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0130/03/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0130/03/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0130/03/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SELWAY / 25/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BARNS / 25/03/2010
2010-03-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-04363aReturn made up to 30/03/09; full list of members
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-05363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: COXETER HOUSE 21-27 OCK STREET ABINGDON OXFORDSHIRE OX14 5AJ
2006-09-25CERTNMCOMPANY NAME CHANGED ASSENTIAL ARTS LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-03-29363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-04363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-02288bSECRETARY RESIGNED
2000-06-02288aNEW SECRETARY APPOINTED
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 6 LANSDOWNE MEWS LONDON W11 3BH
2000-04-06363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-15363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-01288bSECRETARY RESIGNED
1998-10-01288bDIRECTOR RESIGNED
1998-09-11288aNEW SECRETARY APPOINTED
1998-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-09363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 26,THE NURSERY SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4UA
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-30225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-07363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1996-04-16363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1996-02-13363bRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS; AMEND
1996-01-23SRES01ALTER MEM AND ARTS 14/12/95
1996-01-23SRES13RE ACCOUNTS 14/12/95
1996-01-23ELRESS252 DISP LAYING ACC 14/12/95
1996-01-23ELRESS366A DISP HOLDING AGM 14/12/95
1996-01-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-27287REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 25 BRIDGE STREET ABINGDON OXON OX14 3HN
1995-10-31363sRETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AWARD FRAMERS INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWARD FRAMERS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-08-08 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWARD FRAMERS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of AWARD FRAMERS INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AWARD FRAMERS INTERNATIONAL LTD
Trademarks
We have not found any records of AWARD FRAMERS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWARD FRAMERS INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AWARD FRAMERS INTERNATIONAL LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AWARD FRAMERS INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWARD FRAMERS INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWARD FRAMERS INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3