Menu

Project Framing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-06-30
Trade Debtors£477,562 -120.98%
Employees£10 -20.00%
Total assets£932,680 +20.15%

Details

Company type Private Limited Company, Active
Company Number 02730976
Record last updated Saturday, September 10, 2016 1:04:11 AM UTC
Official Address 112 Power Road Chiswick London Turnham Green
There are 124 companies registered at this street
Locality Turnham Greenlondon
Region HounslowLondon, England
Postal Code W45PN
Sector Other manufacturing n.e.c.

Charts

Visits

PROJECT FRAMING LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-701234

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Apr 27, 2014 Annual accounts Annual accounts
Registry Aug 19, 2013 Annual return Annual return
Financials Mar 29, 2013 Annual accounts Annual accounts
Registry Sep 27, 2012 Annual return Annual return
Financials Mar 31, 2012 Annual accounts Annual accounts
Registry Oct 6, 2011 Annual return Annual return
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Sep 24, 2010 Annual return Annual return
Financials Apr 30, 2010 Annual accounts Annual accounts
Registry Sep 23, 2009 Annual return Annual return
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Dec 29, 2008 Resignation of a director Resignation of a director
Registry Dec 23, 2008 Annual return Annual return
Registry Oct 24, 2008 Resignation of one Company Executive and one Director (a man) Resignation of one Company Executive and one Director (a man)
Financials Mar 11, 2008 Annual accounts Annual accounts
Registry Oct 30, 2007 Annual return Annual return
Financials May 4, 2007 Annual accounts Annual accounts
Registry Sep 21, 2006 Annual return Annual return
Financials May 4, 2006 Annual accounts Annual accounts
Registry Feb 28, 2006 Annual return Annual return
Financials Apr 7, 2005 Annual accounts Annual accounts
Registry Sep 23, 2004 Annual return Annual return
Financials Mar 3, 2004 Annual accounts Annual accounts
Registry Aug 29, 2003 Annual return Annual return
Financials May 6, 2003 Annual accounts Annual accounts
Registry Jul 25, 2002 Annual return Annual return
Financials May 1, 2002 Annual accounts Annual accounts
Registry Aug 7, 2001 Annual return Annual return
Financials Feb 13, 2001 Annual accounts Annual accounts
Registry Sep 1, 2000 Annual return Annual return
Financials Mar 8, 2000 Annual accounts Annual accounts
Registry Sep 24, 1999 Annual return Annual return
Financials Apr 20, 1999 Annual accounts Annual accounts
Registry Sep 1, 1998 Annual return Annual return
Financials Apr 11, 1998 Annual accounts Annual accounts
Registry Oct 30, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 4, 1997 Annual return Annual return
Financials May 1, 1997 Annual accounts Annual accounts
Registry Sep 6, 1996 Annual return Annual return
Registry Aug 21, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 28, 1996 Annual accounts Annual accounts
Registry Jul 31, 1995 Annual return Annual return
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Oct 25, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 25, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 25, 1994 Nc inc already adjusted Nc inc already adjusted
Registry Oct 6, 1994 Annual return Annual return
Financials Jan 28, 1994 Annual accounts Annual accounts
Registry Dec 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 22, 1993 Appointment of a woman Appointment of a woman
Registry Nov 17, 1993 Director's particulars changed Director's particulars changed
Registry Nov 17, 1993 Annual return Annual return
Registry Jul 23, 1993 Appointment of a man as Director and Company Executive Appointment of a man as Director and Company Executive
Registry Feb 9, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Oct 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1992 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 17, 1992 Change of name certificate Change of name certificate
Registry Aug 7, 1992 Alter mem and arts Alter mem and arts
Registry Aug 7, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Aug 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 17, 1992 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 14, 1992 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)