About

Registered Number: 04942526
Date of Incorporation: 23/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Framlingham Technology Centre Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EZ

 

Founded in 2003, Fram Broadband Ltd are based in Woodbridge, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Stockman, Oliver Charles, Eaves, Anthony James, Leigh, Edward William, Rothwell, Laura Kate, Eaves, Anthony James, Rothwell, Laura Kate, Rothwell, William James Marshall, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAVES, Anthony James 07 August 2013 01 September 2015 1
ROTHWELL, Laura Kate 10 August 2007 07 August 2013 1
ROTHWELL, William James Marshall, Dr 23 July 2009 07 August 2013 1
Secretary Name Appointed Resigned Total Appointments
STOCKMAN, Oliver Charles 15 August 2017 - 1
EAVES, Anthony James 07 August 2013 01 September 2015 1
LEIGH, Edward William 01 September 2015 15 August 2017 1
ROTHWELL, Laura Kate 23 July 2009 07 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
SH01 - Return of Allotment of shares 10 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 17 August 2017
AP03 - Appointment of secretary 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 October 2015
AP03 - Appointment of secretary 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 19 November 2014
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 07 August 2013
AP03 - Appointment of secretary 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AD01 - Change of registered office address 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 17 September 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 01 November 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 05 April 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
CERTNM - Change of name certificate 19 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.