FRAMECLAD GROUP LIMITED
Activities of other holding companies n.e.c.
FRAMECLAD GROUP LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG England
Full company profile for FRAMECLAD GROUP LIMITED (13931803), an active company based in Brierley Hill, England. Incorporated 22 Feb 2022. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
N/A
Net Assets
£32.00k
Total Liabilities
£34.37k
Turnover
N/A
Employees
2
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jamieson, Martin | Director | British | England | 1 Apr 2022 | Active |
| Teagle, Nicholas Joseph | Director | British | England | 1 Apr 2022 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Dimar (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark Munns
Ceased 8 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Mar 2026 | Confirmation Statement | Confirmation statement made on 21 Feb 2026 with updates | |
| 9 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Jan 2026 | Officers | Change to director Mr Martin Jamieson on 8 Dec 2025 | |
| 9 Jan 2026 | Officers | Change to director Mr Nicholas Joseph Teagle on 8 Dec 2025 | |
| 4 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 |
Confirmation statement made on 21 Feb 2026 with updates
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Martin Jamieson on 8 Dec 2025
Change to director Mr Nicholas Joseph Teagle on 8 Dec 2025
Annual accounts made up to 30 Nov 2024
Recent Activity
Latest Activity
Confirmation statement made on 21 Feb 2026 with updates
1 months ago on 19 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 9 Jan 2026
Change to director Mr Martin Jamieson on 8 Dec 2025
4 months ago on 9 Jan 2026
Change to director Mr Nicholas Joseph Teagle on 8 Dec 2025
4 months ago on 9 Jan 2026
Annual accounts made up to 30 Nov 2024
9 months ago on 4 Aug 2025
