R S Farmah Limited BIRMINGHAM


Founded in 2015, R S Farmah, classified under reg no. 09712921 is an active company. Currently registered at Lindon House B29 6EN, Birmingham the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Kalvinder F., Vipal F. and Balvinder B. and others. Of them, Kalvinder F., Vipal F., Balvinder B., Sunita F., Sushil F. have been with the company the longest, being appointed on 31 July 2015. As of 17 May 2024, our data shows no information about any ex officers on these positions.

R S Farmah Limited Address / Contact

Office Address Lindon House
Office Address2 Heeley Road, Selly Oak
Town Birmingham
Post code B29 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712921
Date of Incorporation Fri, 31st Jul 2015
Industry Retail sale of textiles in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Kalvinder F.

Position: Director

Appointed: 31 July 2015

Vipal F.

Position: Director

Appointed: 31 July 2015

Balvinder B.

Position: Director

Appointed: 31 July 2015

Sunita F.

Position: Director

Appointed: 31 July 2015

Sushil F.

Position: Director

Appointed: 31 July 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Vipal F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kalvinder F. This PSC owns 25-50% shares and has 25-50% voting rights.

Vipal F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kalvinder F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-27 924       
Balance Sheet
Cash Bank In Hand50 576       
Cash Bank On Hand 125 315179 82498 792    
Current Assets126 650225 009246 739162 640199 208170 006261 911263 496
Debtors60 13778 68846 83050 818    
Intangible Fixed Assets108 292       
Net Assets Liabilities 55 41469 08631 88527 27128 34845 726152 577
Net Assets Liabilities Including Pension Asset Liability-27 924       
Other Debtors 17 2933 1285 478    
Property Plant Equipment141 810160 123129 399164 005    
Stocks Inventory15 937       
Tangible Fixed Assets141 810       
Total Inventories 21 00620 08513 030    
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve-28 124       
Shareholder Funds-27 924       
Other
Amount Specific Advance Or Credit Directors16 64415 45115 25215 252    
Amount Specific Advance Or Credit Made In Period Directors 1 7072398 000    
Amount Specific Advance Or Credit Repaid In Period Directors 514406 600    
Accumulated Amortisation Impairment Intangible Assets6 70818 20829 70841 208    
Accumulated Depreciation Impairment Property Plant Equipment12 75030 56453 39858 651    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -5 861     
Average Number Employees During Period 1515121211910
Creditors 396 063235 000102 391126 077101 560126 887111 009
Creditors Due Within One Year378 432       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 003 20 194    
Disposals Property Plant Equipment 11 460 59 268    
Dividends Paid  40 000     
Fixed Assets250 102256 915214 691237 797218 895229 527227 246238 037
Increase From Amortisation Charge For Year Intangible Assets 11 50011 50011 500    
Increase From Depreciation Charge For Year Property Plant Equipment 18 81722 83425 447    
Intangible Assets108 29296 79285 29273 792    
Intangible Assets Gross Cost115 000115 000115 000     
Intangible Fixed Assets Additions115 000       
Intangible Fixed Assets Aggregate Amortisation Impairment6 708       
Intangible Fixed Assets Amortisation Charged In Period6 708       
Intangible Fixed Assets Cost Or Valuation115 000       
Net Current Assets Liabilities-251 782-171 054113 98160 24973 13161 085135 024152 487
Number Shares Allotted200       
Number Shares Issued Fully Paid  200200    
Other Creditors 338 573235 000235 000    
Other Taxation Social Security Payable 33 98136 16512 631    
Par Value Share1 11    
Profit Loss  53 672     
Property Plant Equipment Gross Cost154 560190 687182 797222 656    
Provisions 30 44724 586     
Provisions For Liabilities Balance Sheet Subtotal 30 44724 58631 16129 75533 96035 71139 947
Provisions For Liabilities Charges26 244       
Share Capital Allotted Called Up Paid200       
Tangible Fixed Assets Additions154 560       
Tangible Fixed Assets Cost Or Valuation154 560       
Tangible Fixed Assets Depreciation12 750       
Tangible Fixed Assets Depreciation Charged In Period12 750       
Total Additions Including From Business Combinations Property Plant Equipment 47 587 99 127    
Total Assets Less Current Liabilities-1 68085 861328 672298 046292 026290 612362 270390 524
Trade Creditors Trade Payables 23 5095 655-5 577    
Trade Debtors Trade Receivables 61 39543 70245 340    

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements