Robert Frith Services Limited GILLINGHAM


Robert Frith Services started in year 2000 as Private Limited Company with registration number 04120798. The Robert Frith Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gillingham at Unit 17 Kingsmead Business Park. Postal code: SP8 5FB.

At the moment there are 4 directors in the the company, namely James R., Adam F. and Zara R. and others. In addition one secretary - Sally E. - is with the firm. Currenlty, the company lists one former director, whose name is Robert F. and who left the the company on 5 May 2021. In addition, there is one former secretary - Marion D. who worked with the the company until 25 November 2008.

Robert Frith Services Limited Address / Contact

Office Address Unit 17 Kingsmead Business Park
Office Address2 Shaftesbury Road
Town Gillingham
Post code SP8 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120798
Date of Incorporation Thu, 7th Dec 2000
Industry Activities of head offices
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James R.

Position: Director

Appointed: 05 May 2021

Sally E.

Position: Secretary

Appointed: 25 November 2008

Adam F.

Position: Director

Appointed: 07 December 2000

Zara R.

Position: Director

Appointed: 07 December 2000

Abigail W.

Position: Director

Appointed: 07 December 2000

Robert F.

Position: Director

Appointed: 07 December 2000

Resigned: 05 May 2021

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 07 December 2000

Marion D.

Position: Secretary

Appointed: 07 December 2000

Resigned: 25 November 2008

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 07 December 2000

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats researched, there is Abigail W. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Adam F. This PSC owns 75,01-100% shares. Moving on, there is Zara R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Abigail W.

Notified on 12 January 2024
Nature of control: 75,01-100% shares

Adam F.

Notified on 12 January 2024
Nature of control: 75,01-100% shares

Zara R.

Notified on 12 January 2024
Nature of control: 75,01-100% shares

Robert F.

Notified on 6 May 2021
Ceased on 12 January 2024
Nature of control: 25-50% shares

Robert F.

Notified on 5 December 2016
Ceased on 5 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand167 81437 858212 739131 174381 648491 199584 866
Current Assets328 132301 871451 313501 242580 617661 663778 250
Debtors138 817239 420215 718339 720180 727147 750181 523
Net Assets Liabilities 269 193388 667445 160527 748604 646707 555
Other Debtors138 817239 420215 718339 720180 727147 750181 523
Property Plant Equipment7 9737 5994 2356 2766 9924 82514 020
Total Inventories21 50124 59322 85630 34818 24222 714 
Other
Accumulated Depreciation Impairment Property Plant Equipment25 85627 19731 26133 40136 63440 28244 659
Average Number Employees During Period 988999
Corporation Tax Payable24 9572 60928 84912 83721 89518 29328 705
Creditors76 90640 27766 55461 61358 66561 15381 695
Future Minimum Lease Payments Under Non-cancellable Operating Leases 72 41761 41750 41739 41728 14717 417
Increase From Depreciation Charge For Year Property Plant Equipment 1 3414 0642 1403 2333 6484 377
Net Current Assets Liabilities251 226261 594384 759439 629521 952600 510696 555
Number Shares Issued Fully Paid 2     
Other Creditors4 0004 0004 0006 1095 6875 61410 457
Other Taxation Social Security Payable26 60427 46222 28831 48117 18125 47831 402
Par Value Share 1     
Property Plant Equipment Gross Cost33 82834 79635 49639 67743 62645 10758 679
Provisions For Liabilities Balance Sheet Subtotal  3277451 1966893 020
Total Additions Including From Business Combinations Property Plant Equipment 9687004 1813 9491 48113 572
Total Assets Less Current Liabilities259 199269 193388 994445 905528 944605 335710 575
Trade Creditors Trade Payables21 3456 20611 41711 18613 90211 76811 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements