The French Connection (UK) Limited STOKE ON TRENT


The French Connection (UK) started in year 1994 as Private Limited Company with registration number 02943861. The The French Connection (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stoke On Trent at Fountain Street. Postal code: ST4 2HA. Since 2002-08-28 The French Connection (UK) Limited is no longer carrying the name Pankhurst's U.k.

At the moment there are 2 directors in the the company, namely Scott M. and David M.. In addition one secretary - Carole M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret P. who worked with the the company until 18 March 1998.

This company operates within the ST4 2HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1110812 . It is located at Unit 3, Fountain Street, Stoke-on-trent with a total of 1 cars.

The French Connection (UK) Limited Address / Contact

Office Address Fountain Street
Office Address2 Fenton
Town Stoke On Trent
Post code ST4 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943861
Date of Incorporation Wed, 29th Jun 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Scott M.

Position: Director

Appointed: 01 August 2016

David M.

Position: Director

Appointed: 01 October 2015

Carole M.

Position: Secretary

Appointed: 18 March 1998

Stephen M.

Position: Director

Appointed: 18 March 1998

Resigned: 31 March 2019

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 29 June 1994

Margaret P.

Position: Secretary

Appointed: 29 June 1994

Resigned: 18 March 1998

Martin P.

Position: Director

Appointed: 29 June 1994

Resigned: 18 March 1998

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is David M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Scott M. This PSC has significiant influence or control over the company,. Then there is Stephen M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

David M.

Notified on 31 March 2019
Nature of control: significiant influence or control

Scott M.

Notified on 31 March 2019
Nature of control: significiant influence or control

Stephen M.

Notified on 25 June 2017
Ceased on 31 March 2019
Nature of control: 50,01-75% shares

Company previous names

Pankhurst's U.k August 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 1644 3444 1272 8722 995759      
Balance Sheet
Current Assets9 85010 03311 3097 5209 1946 67317 71423 20421 95425 83326 62329 752
Net Assets Liabilities     7598981 5371 9936 74313 83229 577
Cash Bank In Hand2504834 2739843 094573      
Debtors3 6004 8002 7862 7862 6001 300      
Net Assets Liabilities Including Pension Asset Liability1 1644 3444 1272 8722 995759      
Stocks Inventory6 0004 7504 2503 7503 5004 800      
Tangible Fixed Assets4441 0391 5661 1742 0053 618      
Reserves/Capital
Called Up Share Capital121212121212      
Profit Loss Account Reserve1 1524 3324 1152 8602 983747      
Shareholder Funds1 1644 3444 1272 8722 995759      
Other
Average Number Employees During Period       43333
Creditors     9 53220 08827 13824 06323 87316 37810 365
Fixed Assets4441 0391 5661 1742 0053 6183 2725 4714 1034 7833 58710 190
Net Current Assets Liabilities7203 3052 5611 698990-2 8592 3743 9342 1101 96010 24519 387
Total Assets Less Current Liabilities1 1644 3444 1272 8722 9957598981 5371 9946 74313 83229 577
Creditors Due Within One Year9 1306 7288 7485 8228 2049 532      
Tangible Fixed Assets Additions 9421 049 1 5002 819      
Tangible Fixed Assets Cost Or Valuation19 07520 01721 06621 06622 56625 385      
Tangible Fixed Assets Depreciation18 63118 97819 50019 89220 56121 767      
Tangible Fixed Assets Depreciation Charged In Period 3475223926691 206      

Transport Operator Data

Unit 3
Address Fountain Street
City Stoke-on-trent
Post code ST4 2HA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements