Background WavePink WaveYellow Wave

FRAMOS (FABRICATIONS) LIMITED (02163933)

FRAMOS (FABRICATIONS) LIMITED (02163933) is an active UK company. incorporated on 14 September 1987. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. FRAMOS (FABRICATIONS) LIMITED has been registered for 38 years. Current directors include WRINCH, Timothy Craig.

Company Number
02163933
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
19 Brookdale Street, Manchester, M35 0HF
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
WRINCH, Timothy Craig
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMOS (FABRICATIONS) LIMITED

FRAMOS (FABRICATIONS) LIMITED is an active company incorporated on 14 September 1987 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. FRAMOS (FABRICATIONS) LIMITED was registered 38 years ago.(SIC: 25110)

Status

active

Active since 38 years ago

Company No

02163933

LTD Company

Age

38 Years

Incorporated 14 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

D.M.H. DESIGN AND MANUFACTURING LIMITED
From: 14 September 1987To: 30 September 1992
Contact
Address

19 Brookdale Street Failsworth Manchester, M35 0HF,

Previous Addresses

50 Cranleigh Drive Brooklands Sale M33 3PS England
From: 30 June 2021To: 30 June 2021
Ockwell Grange 41 Mossley Rd Grasscroft Oldham OL4 4HH
From: 14 September 1987To: 30 June 2021
Timeline

8 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Dec 15
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Loan Secured
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WRINCH, Timothy Craig

Active
Brookdale Street, ManchesterM35 0HF
Born August 1992
Director
Appointed 28 Jun 2021

MOSS, Frank James

Resigned
Ockwell Grange 41 Mossley Road, OldhamOL4 4HH
Secretary
Appointed N/A
Resigned 28 Jun 2021

DALY, John Leslie Stewart

Resigned
262 Adswood Road, StockportSK3 8PN
Born September 1946
Director
Appointed N/A
Resigned 09 Aug 1991

HOPKINSON, Frank

Resigned
Hawthorne House Cowlishaw, OldhamOL2 7BX
Born January 1932
Director
Appointed N/A
Resigned 31 Jan 1995

MOSS, Frank James

Resigned
Ockwell Grange 41 Mossley Road, OldhamOL4 4HH
Born June 1941
Director
Appointed N/A
Resigned 28 Jun 2021

MOSS, Wendy Margaret

Resigned
Ockwell Grange 41 Mossley Road, OldhamOL4 4HH
Born January 1942
Director
Appointed 01 Feb 1995
Resigned 28 Jun 2021

SWALLOW, David

Resigned
1 Rivington Road, OldhamOL4 4RH
Born December 1953
Director
Appointed 01 Jan 2001
Resigned 10 May 2015

WRINCH, Robert Jeffrey

Resigned
Brookdale Street, ManchesterM35 0HF
Born March 1962
Director
Appointed 28 Jun 2021
Resigned 31 Oct 2022

Persons with significant control

1

Cranleigh Drive, SaleM33 3PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
16 May 1988
PUC 2PUC 2
Legacy
15 February 1988
224224
Legacy
5 October 1987
288288
Incorporation Company
14 September 1987
NEWINCIncorporation