C H & V Richards Limited SWANSEA


Founded in 1998, C H & V Richards, classified under reg no. 03504303 is an active company. Currently registered at The Old Rectory SA3 1NL, Swansea the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 27th March 1998 C H & V Richards Limited is no longer carrying the name Fanseal.

At the moment there are 2 directors in the the firm, namely Colin R. and Vivienne R.. In addition one secretary - Colin R. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

C H & V Richards Limited Address / Contact

Office Address The Old Rectory
Office Address2 Porteynon
Town Swansea
Post code SA3 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504303
Date of Incorporation Wed, 4th Feb 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Colin R.

Position: Secretary

Appointed: 23 February 1998

Colin R.

Position: Director

Appointed: 23 February 1998

Vivienne R.

Position: Director

Appointed: 23 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 23 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 23 February 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Colin R. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Vivienne R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Colin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Vivienne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Fanseal March 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 298 2261 293 0301 258 908       
Balance Sheet
Cash Bank In Hand89 44977 97498 034       
Current Assets90 59179 08498 03485 00695 02867 571132 84899 78871 905281 825
Debtors1 1421 110        
Net Assets Liabilities Including Pension Asset Liability1 298 2261 293 0301 258 908       
Tangible Fixed Assets2981 230 3851 121 797       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve781 763776 567742 445       
Shareholder Funds1 298 2261 293 0301 258 908       
Other
Average Number Employees During Period    222222
Creditors  37 92738 65978 28065 667123 941116 87845 30826 322
Creditors Due After One Year10 9603 575        
Creditors Due Within One Year73 01280 53137 927       
Fixed Assets1 298 0621 304 8191 198 801685 443708 964712 496721 662721 012664 436578 445
Investments Fixed Assets67 37974 43477 004       
Net Current Assets Liabilities17 579-1 44760 10746 34716 7481 9048 907-17 09026 597255 503
Number Shares Allotted 200200       
Other Reserves516 458516 458516 458       
Par Value Share 11       
Provisions For Liabilities Charges6 4556 767        
Secured Debts18 10310 718        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  266 797       
Tangible Fixed Assets Cost Or Valuation4 1451 230 3851 121 797       
Tangible Fixed Assets Depreciation3 847         
Tangible Fixed Assets Depreciation Charged In Period 298        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 145        
Tangible Fixed Assets Disposals 4 145375 385       
Total Assets Less Current Liabilities1 315 6411 303 372742 450731 790725 712714 400730 569703 922691 033833 948

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, June 2023
Free Download (6 pages)

Company search

Advertisements