Family Seat Limited ESHER


Family Seat started in year 2002 as Private Limited Company with registration number 04412433. The Family Seat company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Esher at High Trees Trystings Close. Postal code: KT10 0TF. Since Thursday 4th December 2003 Family Seat Limited is no longer carrying the name Rymax Wholesale.

The company has one director. David L., appointed on 9 April 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clare C. who worked with the the company until 25 October 2005.

Family Seat Limited Address / Contact

Office Address High Trees Trystings Close
Office Address2 Claygate
Town Esher
Post code KT10 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04412433
Date of Incorporation Tue, 9th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 28th May
Company age 22 years old
Account next due date Wed, 28th Feb 2024 (52 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

David L.

Position: Director

Appointed: 09 April 2002

Mary F.

Position: Director

Appointed: 23 April 2009

Resigned: 01 July 2013

International Registrars Limited

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 09 November 2021

Theydon Nominees Limited

Position: Nominee Director

Appointed: 09 April 2002

Resigned: 09 April 2002

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Clare C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 25 October 2005

Anthony C.

Position: Director

Appointed: 09 April 2002

Resigned: 21 December 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Rymax Designs Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rymax Designs Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04153800
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rymax Wholesale December 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-28
Net Worth-337 995-435 504-458 041        
Balance Sheet
Cash Bank On Hand  17 4622 8975 9743681723 538-367-367-5 580
Current Assets73 938151 28389 78771 93451 39118 81759 16146 40031 38722 0766 462
Debtors42 41330 54921 86314 8857 1256 0587 0299 7696 4003 937126
Net Assets Liabilities  -458 043-489 215-517 600-559 444-576 095-635 136-672 926-674 843-672 818
Other Debtors        2 0022 002 
Property Plant Equipment  27 14520 35815 26915 07111 0028 251526  
Total Inventories  50 46254 15238 29212 39151 96033 09325 35418 50611 916
Cash Bank In Hand10 35578 51917 462        
Stocks Inventory21 17042 21550 462        
Tangible Fixed Assets10 47235 36627 145        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-337 997-435 506-458 043        
Shareholder Funds-337 995-435 504-458 041        
Other
Version Production Software         2 0222 023
Accrued Liabilities        1 2501 250 
Accumulated Depreciation Impairment Property Plant Equipment      48 10650 85659 15759 68359 683
Amounts Owed To Group Undertakings Participating Interests        54 04953 87441 975
Bank Borrowings        9 0008 3286 410
Creditors  553 817560 665579 722577 831589 514611 45727 13424 49832 542
Increase From Depreciation Charge For Year Property Plant Equipment       2 750 526 
Loans From Directors        5 782486 199450 341
Net Current Assets Liabilities9 512102 77068 63151 09246 8533 3162 417-31 9304 253-2 422-26 080
Number Shares Issued Fully Paid     2     
Other Creditors        262257148 012
Par Value Share 11  1     
Property Plant Equipment Gross Cost      59 107 59 68359 68359 683
Recoverable Value-added Tax        674674 
Total Assets Less Current Liabilities19 984138 13695 77671 45062 12218 38713 419-23 6794 779-2 422-26 080
Trade Creditors Trade Payables        32 53536 26029 367
Trade Debtors Trade Receivables        3 7241 261126
Value-added Tax Payable        -12 695-13 2693 175
Creditors Due After One Year357 979573 640553 817        
Creditors Due Within One Year64 42648 51321 156        
Number Shares Allotted 22        
Share Capital Allotted Called Up Paid222        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 28th May 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search