David Johnston French Polishing Services Limited SEATON BURN, NEWCASTLE UPON TYNE


Founded in 2003, David Johnston French Polishing Services, classified under reg no. 04630374 is an active company. Currently registered at Unit 3, Milkhope Centre, NE13 6DA, Seaton Burn, Newcastle Upon Tyne the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Valerie J. and David J.. In addition one secretary - Valerie J. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

David Johnston French Polishing Services Limited Address / Contact

Office Address Unit 3, Milkhope Centre,
Office Address2 Blagdon Estate
Town Seaton Burn, Newcastle Upon Tyne
Post code NE13 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630374
Date of Incorporation Tue, 7th Jan 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Valerie J.

Position: Director

Appointed: 01 January 2016

Valerie J.

Position: Secretary

Appointed: 07 January 2003

David J.

Position: Director

Appointed: 07 January 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is David J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David J.

Notified on 6 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2613 2675374359 06210 4046 804
Current Assets7 8788 7361 2691 11515 22613 2047 907
Debtors6 2474 994348 5 5961 400738
Net Assets Liabilities6 5222 448-11 391-6 502443-5 749-5 968
Other Debtors6 2474 74490 5 596 738
Property Plant Equipment756646554475407347294
Total Inventories1 3704753846805681 400365
Other
Accrued Liabilities2 1242 2102 5052 5202 7542 7965 487
Accumulated Amortisation Impairment Intangible Assets14 00015 00016 00017 00018 00019 00020 000
Accumulated Depreciation Impairment Property Plant Equipment4 0994 2094 3014 3804 4484 5084 561
Average Number Employees During Period2222222
Bank Overdrafts320      
Creditors7 96011 81217 10911 0025 6004 5003 300
Dividend Per Share Interim 13 00012 000    
Dividends Paid On Shares Interim8 00013 00012 000    
Fixed Assets6 7565 6464 5543 4752 4071 347294
Further Item Creditors Component Total Creditors    800  
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 1109279686053
Intangible Assets6 0005 0004 0003 0002 0001 000 
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities-82-3 076-15 840-9 8873 713-2 531-2 907
Number Shares Issued Fully Paid1111111
Other Creditors4 1167 93613 2892 9192253 284326
Other Inventories1 3704753846805681 400365
Other Remaining Borrowings    5 6004 5003 300
Par Value Share 111111
Prepayments 250258    
Property Plant Equipment Gross Cost4 8554 8554 8554 8554 8554 8554 855
Provisions For Liabilities Balance Sheet Subtotal15212210590776555
Taxation Social Security Payable  2531 8375 1035 3273 583
Total Assets Less Current Liabilities6 6742 570-11 286-6 4126 120-1 184-2 613
Total Borrowings320   5 6004 5003 300
Trade Creditors Trade Payables1 4001 6661 3153 7263 0313 128218
Trade Debtors Trade Receivables     1 400 
Amount Specific Advance Or Credit Directors-4 549-3 22612 5372 434-5 595  
Amount Specific Advance Or Credit Made In Period Directors-6 001  -10 103-8 029  
Amount Specific Advance Or Credit Repaid In Period Directors 1 32315 763-10 103 5 595 
Director Remuneration10 50011 70816 19313 8858 7498 820 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements