AWARD FRAMERS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AWARD FRAMERS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701861

Incorporation date

30/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Chambers, Vineyard, Abingdon-On-Thames, Oxfordshire OX14 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon19/03/2026
Change of details for Mr Pompeo Rolando Merola as a person with significant control on 2026-03-19
dot icon19/11/2025
Micro company accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-04-30
dot icon19/12/2020
Resolutions
dot icon19/12/2020
Change of share class name or designation
dot icon24/11/2020
Notification of Pompeo Rolando Merola as a person with significant control on 2020-11-16
dot icon24/11/2020
Appointment of Mr Pompeo Rolando Merola as a director on 2020-11-16
dot icon10/08/2020
Cessation of Philip James Selway as a person with significant control on 2020-06-15
dot icon10/08/2020
Cessation of Michael Selway as a person with significant control on 2020-06-15
dot icon10/08/2020
Change of details for Mr Bryan Barns as a person with significant control on 2020-06-15
dot icon07/07/2020
Change of details for Mr Michael Selway as a person with significant control on 2020-06-15
dot icon07/07/2020
Termination of appointment of Michael Selway as a director on 2020-06-15
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon18/09/2016
Amended total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/05/2015
Secretary's details changed for Lisa Jayne Howse on 2015-04-01
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/04/2013
Registered office address changed from 24 Bath Street Abingdon Oxon OX14 3QH on 2013-04-10
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Michael Selway on 2010-03-25
dot icon12/05/2010
Director's details changed for Bryan Barns on 2010-03-25
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/06/2009
Return made up to 30/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/04/2007
Return made up to 30/03/07; full list of members
dot icon13/03/2007
Registered office changed on 13/03/07 from: coxeter house 21-27 ock street abingdon oxfordshire OX14 5AJ
dot icon25/09/2006
Certificate of change of name
dot icon11/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 30/03/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
Return made up to 30/03/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/12/2004
New director appointed
dot icon29/03/2004
Return made up to 30/03/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/04/2003
Return made up to 30/03/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon08/08/2002
Particulars of mortgage/charge
dot icon05/04/2002
Return made up to 30/03/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon04/07/2001
Return made up to 30/03/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-04-30
dot icon02/06/2000
Registered office changed on 02/06/00 from: 6 lansdowne mews london W11 3BH
dot icon02/06/2000
New secretary appointed
dot icon02/06/2000
Secretary resigned
dot icon06/04/2000
Return made up to 30/03/00; full list of members
dot icon31/08/1999
Full accounts made up to 1999-04-30
dot icon15/04/1999
Return made up to 30/03/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-04-30
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Director resigned
dot icon11/09/1998
New secretary appointed
dot icon09/04/1998
Return made up to 30/03/98; no change of members
dot icon30/03/1998
Registered office changed on 30/03/98 from: 26,the nursery sutton courtenay abingdon oxfordshire OX14 4UA
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon30/01/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon15/04/1997
Accounts for a small company made up to 1996-03-31
dot icon07/04/1997
Return made up to 30/03/97; no change of members
dot icon16/04/1996
Return made up to 30/03/96; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-03-31
dot icon14/03/1996
New director appointed
dot icon06/03/1996
Accounts for a small company made up to 1994-03-31
dot icon13/02/1996
Return made up to 30/03/95; full list of members; amend
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Secretary resigned;new secretary appointed
dot icon27/11/1995
Registered office changed on 27/11/95 from: 25 bridge street abingdon oxon OX14 3HN
dot icon31/10/1995
Return made up to 30/03/95; no change of members
dot icon04/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon31/03/1994
Return made up to 30/03/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/01/1994
Director resigned
dot icon25/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1993
Return made up to 30/03/93; full list of members
dot icon23/12/1992
Registered office changed on 23/12/92 from: 7 elm road north moreton didcot oxon OX11 9BB
dot icon12/06/1992
Memorandum and Articles of Association
dot icon12/06/1992
Accounting reference date notified as 31/03
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon07/04/1992
New director appointed
dot icon07/04/1992
Registered office changed on 07/04/92 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon30/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
112.15K
-
0.00
-
-
2022
5
226.00K
-
0.00
-
-
2023
5
220.34K
-
0.00
-
-
2023
5
220.34K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

220.34K £Descended-2.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barns, Bryan
Director
01/10/2004 - Present
1
Merola, Pompeo Rolando
Director
16/11/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AWARD FRAMERS INTERNATIONAL LTD

AWARD FRAMERS INTERNATIONAL LTD is an(a) Active company incorporated on 30/03/1992 with the registered office located at 5 The Chambers, Vineyard, Abingdon-On-Thames, Oxfordshire OX14 3PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AWARD FRAMERS INTERNATIONAL LTD?

toggle

AWARD FRAMERS INTERNATIONAL LTD is currently Active. It was registered on 30/03/1992 .

Where is AWARD FRAMERS INTERNATIONAL LTD located?

toggle

AWARD FRAMERS INTERNATIONAL LTD is registered at 5 The Chambers, Vineyard, Abingdon-On-Thames, Oxfordshire OX14 3PX.

What does AWARD FRAMERS INTERNATIONAL LTD do?

toggle

AWARD FRAMERS INTERNATIONAL LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AWARD FRAMERS INTERNATIONAL LTD have?

toggle

AWARD FRAMERS INTERNATIONAL LTD had 5 employees in 2023.

What is the latest filing for AWARD FRAMERS INTERNATIONAL LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with updates.