Chris Francis Contractors Limited STONEHOUSE


Chris Francis Contractors started in year 2000 as Private Limited Company with registration number 04118877. The Chris Francis Contractors company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stonehouse at Unit 1 Eastington Trading Estate. Postal code: GL10 3RZ.

The company has 4 directors, namely Mark F., Craig F. and Christopher F. and others. Of them, Christopher F., Barbara F. have been with the company the longest, being appointed on 4 December 2000 and Mark F. and Craig F. have been with the company for the least time - from 14 March 2018. Currenlty, the company lists one former director, whose name is Sally-Anne F. and who left the the company on 19 October 2018. In addition, there is one former secretary - Barbara F. who worked with the the company until 14 March 2018.

This company operates within the GL5 2TH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1037616 . It is located at Bridgend Works, Downton Road, Stonehouse with a total of 2 cars.

Chris Francis Contractors Limited Address / Contact

Office Address Unit 1 Eastington Trading Estate
Office Address2 Eastington
Town Stonehouse
Post code GL10 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118877
Date of Incorporation Mon, 4th Dec 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mark F.

Position: Director

Appointed: 14 March 2018

Craig F.

Position: Director

Appointed: 14 March 2018

Christopher F.

Position: Director

Appointed: 04 December 2000

Barbara F.

Position: Director

Appointed: 04 December 2000

Sally-Anne F.

Position: Director

Appointed: 14 March 2018

Resigned: 19 October 2018

Barbara F.

Position: Secretary

Appointed: 04 December 2000

Resigned: 14 March 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 December 2000

Resigned: 04 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Craig F. This PSC and has 25-50% shares. The second entity in the PSC register is Mark F. This PSC owns 25-50% shares. Moving on, there is Barbara F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Craig F.

Notified on 19 December 2018
Nature of control: 25-50% shares

Mark F.

Notified on 19 December 2018
Nature of control: 25-50% shares

Barbara F.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: 25-50% shares

Christopher F.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 589-32 582-27 14392 012111 851135 783       
Balance Sheet
Cash Bank On Hand     50 07519 68138 62878 521244 910411 255137 09085 678
Current Assets127 170153 203249 050  237 682176 649152 473277 538487 524516 318435 350234 936
Debtors113 237119 59652 329135 09057 348162 798154 968109 220199 017228 08091 427282 750135 533
Net Assets Liabilities     135 78373 91782 054162 184348 651393 288472 976368 839
Property Plant Equipment     10 5048 0334 1183 0882 3162 184205 147204 607
Total Inventories     27 8502 0004 625 14 53413 63615 51013 725
Cash Bank In Hand21212161 00233 51950 075       
Intangible Fixed Assets52511111       
Net Assets Liabilities Including Pension Asset Liability-9 589-32 582-27 143          
Stocks Inventory13 91233 586196 70084 46161 58727 850       
Tangible Fixed Assets13 46810 10010 12527 66221 02410 504       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-9 689-32 682-27 24391 912111 751135 683       
Shareholder Funds-9 589-32 582-27 14392 012111 851135 783       
Other
Total Fixed Assets Additions  3 400          
Total Fixed Assets Cost Or Valuation50 18950 18953 589          
Total Fixed Assets Depreciation36 19640 08843 463          
Total Fixed Assets Depreciation Charge In Period 3 8923 375          
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 0432 8301 9873 607    
Accumulated Amortisation Impairment Intangible Assets      6 9996 9996 999 6 9996 9996 999
Accumulated Depreciation Impairment Property Plant Equipment     18 76121 44014 13015 16015 93216 6619 4098 235
Additions Other Than Through Business Combinations Property Plant Equipment      2081 475  597204 526233
Amortisation Rate Used For Intangible Assets      101010 101010
Average Number Employees During Period     87799788
Creditors     112 402116 44674 478115 295141 190125 215167 52270 705
Depreciation Rate Used For Property Plant Equipment      252525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 682   7 9331 675
Disposals Property Plant Equipment       12 700   8 8151 947
Fixed Assets13 99310 10110 12627 66321 02510 5058 0344 1193 0892 3172 185205 148204 608
Future Minimum Lease Payments Under Non-cancellable Operating Leases         21 00010 50010 50010 500
Increase From Depreciation Charge For Year Property Plant Equipment      2 6791 3721 030 729681501
Intangible Assets     11111111
Intangible Assets Gross Cost      7 0007 0007 000 7 0007 0007 000
Net Current Assets Liabilities-23 5829 81723164 34990 826125 27868 71379 922162 702346 334391 103267 828164 231
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 0418 5101 927459    
Property Plant Equipment Gross Cost     29 26529 47318 24818 24818 24818 845214 556212 842
Total Assets Less Current Liabilities-9 58919 91810 35792 012111 851135 78376 74784 041165 791348 651393 288472 976368 839
Advances Credits Directors     8 54612 5466 4543 546 15 24917 29620 654
Advances Credits Made In Period Directors      193 00098 000   13 99356 489
Advances Credits Repaid In Period Directors      197 00079 00010 000  8 19053 131
Creditors Due After One Year Total Noncurrent Liabilities052 50037 500          
Creditors Due Within One Year Total Current Liabilities150 752143 386248 819          
Intangible Fixed Assets Aggregate Amortisation Impairment6 4756 9996 9996 9996 9996 999       
Intangible Fixed Assets Amortisation Charged In Period 524           
Intangible Fixed Assets Cost Or Valuation7 0007 0007 0007 0007 0007 000       
Tangible Fixed Assets Additions  3 40029 165370790       
Tangible Fixed Assets Cost Or Valuation43 18943 18946 58965 61065 98029 265       
Tangible Fixed Assets Depreciation29 72133 08936 46437 94844 95618 761       
Tangible Fixed Assets Depreciation Charge For Period 3 3683 375          
Cash Bank  21          
Creditors Due After One Year  37 500          
Creditors Due Within One Year  248 819216 20461 628115 445       
Net Assets Liability Excluding Pension Asset Liability  -27 14392 012         
Number Shares Allotted  100100100100       
Par Value Share   111       
Share Capital Allotted Called Up Paid  100100-100-100       
Tangible Fixed Assets Depreciation Charged In Period   9 2217 0083 502       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 737 29 697       
Tangible Fixed Assets Disposals   10 144 37 505       
Value Shares Allotted  100100         

Transport Operator Data

Bridgend Works
Address Downton Road
City Stonehouse
Post code GL10 2AX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2021-02-28 director's details were changed
filed on: 9th, February 2023
Free Download (2 pages)

Company search