Frensham Village Shop Community Interest Company FARNHAM


Founded in 1995, Frensham Village Shop Community Interest Company, classified under reg no. 03139086 is an active company. Currently registered at Frensham Village Shop Shortfield Common Road GU10 3BJ, Farnham the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 1, 2007 Frensham Village Shop Community Interest Company is no longer carrying the name Dryplane.

At present there are 2 directors in the the company, namely Roger H. and Wellwood M.. In addition one secretary - Bruce M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frensham Village Shop Community Interest Company Address / Contact

Office Address Frensham Village Shop Shortfield Common Road
Office Address2 Frensham
Town Farnham
Post code GU10 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139086
Date of Incorporation Mon, 18th Dec 1995
Industry
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Bruce M.

Position: Secretary

Appointed: 19 September 2018

Roger H.

Position: Director

Appointed: 14 May 2015

Wellwood M.

Position: Director

Appointed: 28 December 1995

Susan W.

Position: Director

Appointed: 10 April 2012

Resigned: 14 May 2015

David O.

Position: Director

Appointed: 29 April 2009

Resigned: 10 April 2012

Patricia T.

Position: Director

Appointed: 20 November 2006

Resigned: 20 May 2023

Patrick R.

Position: Secretary

Appointed: 13 January 2003

Resigned: 20 September 2018

John H.

Position: Director

Appointed: 01 May 2002

Resigned: 29 April 2009

Christopher S.

Position: Director

Appointed: 10 January 2002

Resigned: 13 January 2003

Christopher S.

Position: Secretary

Appointed: 25 April 2001

Resigned: 13 January 2003

Frederick T.

Position: Director

Appointed: 28 December 1995

Resigned: 16 December 2000

Trevor I.

Position: Secretary

Appointed: 28 December 1995

Resigned: 25 April 2001

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 22 December 1995

Resigned: 28 December 1995

Quickness Limited

Position: Corporate Director

Appointed: 22 December 1995

Resigned: 28 December 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1995

Resigned: 22 December 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 December 1995

Resigned: 22 December 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Wellwood M. This PSC and has 50,01-75% shares.

Wellwood M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Dryplane February 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand58 98452 423
Current Assets75 83070 665
Debtors5 3595 072
Net Assets Liabilities78 58769 202
Property Plant Equipment18 94814 727
Total Inventories11 48713 170
Other
Accumulated Depreciation Impairment Property Plant Equipment30 25635 123
Administrative Expenses50 08555 563
Average Number Employees During Period43
Cost Sales245 216241 512
Creditors16 19116 190
Fixed Assets18 94814 727
Gross Profit Loss57 28053 551
Increase From Depreciation Charge For Year Property Plant Equipment 4 867
Net Current Assets Liabilities59 63954 475
Operating Profit Loss7 195-2 012
Other Creditors1 1511 140
Other Interest Receivable Similar Income Finance Income1835
Other Inventories11 48713 170
Profit Loss On Ordinary Activities After Tax7 378-2 007
Profit Loss On Ordinary Activities Before Tax7 378-2 007
Property Plant Equipment Gross Cost49 20449 850
Total Additions Including From Business Combinations Property Plant Equipment 646
Total Assets Less Current Liabilities78 58769 202
Trade Creditors Trade Payables15 04015 050
Trade Debtors Trade Receivables5 3595 072
Turnover Revenue302 496295 063

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, October 2023
Free Download (11 pages)

Company search