You are here: bizstats.co.uk > a-z index > F list

F.a. Richard & Co Limited PRESTON


Founded in 1994, F.a. Richard &, classified under reg no. 02892190 is an active company. Currently registered at Floor 1, Capital House 8 Pittman Court, Pittman Way PR2 9ZG, Preston the company has been in the business for thirty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Richard H., James H. and Carol H.. Of them, James H., Carol H. have been with the company the longest, being appointed on 1 June 1994 and Richard H. has been with the company for the least time - from 1 July 2004. Currently 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.

F.a. Richard & Co Limited Address / Contact

Office Address Floor 1, Capital House 8 Pittman Court, Pittman Way
Office Address2 Fulwood
Town Preston
Post code PR2 9ZG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892190
Date of Incorporation Thu, 27th Jan 1994
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Richard H.

Position: Director

Appointed: 01 July 2004

James H.

Position: Director

Appointed: 01 June 1994

Carol H.

Position: Director

Appointed: 01 June 1994

Carol H.

Position: Secretary

Appointed: 01 June 1994

Resigned: 14 September 2022

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 January 1994

Resigned: 27 January 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 January 1994

Resigned: 27 January 1994

Helen A.

Position: Secretary

Appointed: 15 January 1994

Resigned: 31 May 1994

Helen A.

Position: Director

Appointed: 15 January 1994

Resigned: 31 May 1994

John M.

Position: Director

Appointed: 15 January 1994

Resigned: 31 May 1994

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is James H. This PSC and has 25-50% shares. The second one in the PSC register is Carol H. This PSC owns 25-50% shares. The third one is Richard H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

James H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carol H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand355 339386 206120 096
Current Assets527 989616 804631 808
Debtors149 482157 215479 428
Other Debtors27 53355 13443 327
Property Plant Equipment42 88435 08928 477
Total Inventories23 16873 383 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 32217 61624 228
Additions Other Than Through Business Combinations Property Plant Equipment 499 
Average Number Employees During Period111
Creditors162 496206 638186 983
Deferred Tax Asset Debtors2 6383 4275 291
Increase From Depreciation Charge For Year Property Plant Equipment 8 2946 612
Net Current Assets Liabilities365 493410 166444 825
Other Creditors111 08971 78963 614
Other Taxation Social Security Payable26 30236 26853 062
Property Plant Equipment Gross Cost52 20652 705 
Total Assets Less Current Liabilities408 377445 255473 302
Trade Creditors Trade Payables25 10598 58170 307
Trade Debtors Trade Receivables119 31198 654430 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, February 2023
Free Download (9 pages)

Company search