Francis Sheet Sales (southern) Limited HAMPSHIRE


Francis Sheet Sales (southern) started in year 1993 as Private Limited Company with registration number 02781150. The Francis Sheet Sales (southern) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hampshire at 10 Victoria Road South. Postal code: PO5 2DA.

The company has one director. Lisa R., appointed on 24 January 1996. There are currently no secretaries appointed. Currently there is one former director listed by the company - John K., who left the company on 30 September 2014. In addition, the company lists several former secretaries whose names might be found in the list below.

Francis Sheet Sales (southern) Limited Address / Contact

Office Address 10 Victoria Road South
Office Address2 Southsea
Town Hampshire
Post code PO5 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781150
Date of Incorporation Tue, 19th Jan 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Lisa R.

Position: Director

Appointed: 24 January 1996

John K.

Position: Secretary

Appointed: 01 March 1997

Resigned: 30 September 2014

John K.

Position: Director

Appointed: 25 February 1993

Resigned: 30 September 2014

Jacqueline S.

Position: Secretary

Appointed: 25 February 1993

Resigned: 01 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1993

Resigned: 25 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 January 1993

Resigned: 25 February 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Lisa R. This PSC and has 75,01-100% shares.

Lisa R.

Notified on 19 January 2017
Nature of control: 75,01-100% 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-689-12 614-8 903-4 3858 24533 893       
Balance Sheet
Cash Bank In Hand991 5961 210-7738 37368 404       
Cash Bank On Hand     68 404111 61586 29297 530104 737200 647198 879 
Current Assets171 731158 050152 634113 735128 329129 918169 524155 961177 319187 002253 968251 691265 653
Debtors76 52262 90472 62934 69648 41034 01430 40942 16931 07638 36223 32122 812 
Net Assets Liabilities Including Pension Asset Liability-689-12 614-8 903-4 3858 24533 893       
Other Debtors     3 0001 625250     
Property Plant Equipment     25 25124 28423 52022 91322 42822 03621 719 
Stocks Inventory95 11093 55078 79579 11641 54627 500       
Tangible Fixed Assets36 98032 73830 10328 06526 48525 251       
Total Inventories     27 50027 50027 50048 71343 90330 00030 000 
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 0006 0006 000       
Profit Loss Account Reserve-6 689-18 614-14 903-10 3852 24527 893       
Shareholder Funds-689-12 614-8 903-4 3858 24533 893       
Other
Accumulated Depreciation Impairment Property Plant Equipment     91 77092 73793 50194 10894 59394 98595 302 
Average Number Employees During Period      4 44444
Corporation Tax Payable     12 25114 927 20 0408 70722 88910 681 
Creditors     121 276134 120109 12490 48998 865107 70083 68391 546
Creditors Due After One Year62 13555 29049 32042 52835 470        
Creditors Due Within One Year147 265148 112142 320103 657111 099121 276       
Increase From Depreciation Charge For Year Property Plant Equipment      967764607485392317 
Net Current Assets Liabilities24 4669 93810 31410 07817 2308 64235 40446 83786 83088 137146 268168 008174 107
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors     17 4002 2002 2002 2002 2004 5351 850 
Par Value Share 11111       
Prepayments Accrued Income     13 54312 47414 28014 60713 365   
Property Plant Equipment Gross Cost     117 021117 021117 021117 021117 021117 021  
Recoverable Value-added Tax       7 262     
Share Capital Allotted Called Up Paid1 0006 0006 0006 0006 0006 000       
Tangible Fixed Assets Cost Or Valuation156 231117 021117 021117 021117 021        
Tangible Fixed Assets Depreciation119 25184 28386 91888 95690 53691 770       
Tangible Fixed Assets Depreciation Charged In Period 3 5602 6352 0381 5801 234       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 528           
Tangible Fixed Assets Disposals 39 210           
Total Assets Less Current Liabilities61 44642 67640 41738 14343 71533 89359 68870 357109 743110 565168 304189 727195 566
Trade Creditors Trade Payables     84 846109 931106 92461 55483 60980 27659 152 
Trade Debtors Trade Receivables     17 47116 31020 37716 46924 99723 32122 812 
Fixed Assets           21 71921 459

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, June 2023
Free Download (5 pages)

Company search

Advertisements