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

R.s. French Ltd FAVERSHAM


R.s. French started in year 2010 as Private Limited Company with registration number 07263952. The R.s. French company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Faversham at 55 East Street. Postal code: ME13 8AF.

The company has 4 directors, namely Linda F., Christopher F. and Matthew F. and others. Of them, Roy F. has been with the company the longest, being appointed on 25 May 2010 and Linda F. has been with the company for the least time - from 6 February 2023. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the ME13 9EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1101202 . It is located at Waterham Business Park, Highstreet Road, Faversham with a total of 5 carsand 5 trailers.

R.s. French Ltd Address / Contact

Office Address 55 East Street
Town Faversham
Post code ME13 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07263952
Date of Incorporation Tue, 25th May 2010
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Freight transport by road
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Linda F.

Position: Director

Appointed: 06 February 2023

Christopher F.

Position: Director

Appointed: 21 December 2022

Matthew F.

Position: Director

Appointed: 21 December 2022

Roy F.

Position: Director

Appointed: 25 May 2010

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Roy F. This PSC and has 25-50% shares. The second entity in the PSC register is Linda F. This PSC owns 25-50% shares. The third one is Matthew F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Roy F.

Notified on 25 May 2017
Nature of control: 25-50% shares

Linda F.

Notified on 25 May 2017
Nature of control: 25-50% shares

Matthew F.

Notified on 25 May 2017
Nature of control: significiant influence or control

Christopher F.

Notified on 25 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand250 057641 3641 228 880690 683785 7531 495 9521 679 881
Current Assets804 5881 283 8261 803 0751 356 6341 566 1032 171 2552 388 121
Debtors484 428603 510531 793648 876767 100670 303703 240
Net Assets Liabilities3 111 7553 890 6524 688 1545 173 3125 755 9016 613 5757 586 704
Property Plant Equipment2 858 2563 288 5393 614 1484 436 1704 957 2255 203 8216 064 440
Total Inventories70 10338 95242 40217 07513 2505 0005 000
Other Debtors   1 5011 15015 00010 000
Other
Accrued Liabilities4 4225 2565 2136 5996 0987 8066 485
Accumulated Amortisation Impairment Intangible Assets140 000160 000180 000200 000220 000240 000260 000
Accumulated Depreciation Impairment Property Plant Equipment1 222 4051 559 6821 694 3982 137 1652 704 3693 201 7543 635 036
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 24 12277 761    
Average Number Employees During Period18181818191915
Bank Borrowings53 30938 47322 6605 809   
Bank Borrowings Overdrafts14 83615 81416 8515 809   
Corporation Tax Payable163 367199 241148 23962 29194 159100 57038 022
Creditors63 21455 88511 28342 4812 8131 458229
Deferred Tax Liabilities271 566295 688373 449    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 890316 68929 65630 19081 846191 885
Disposals Property Plant Equipment 66 576404 63363 58097 278138 115295 752
Finance Lease Liabilities Present Value Total24 74133 2265 47442 4812 8131 458229
Fixed Assets3 118 2563 528 5393 834 1484 636 1705 137 2255 363 8216 204 440
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 385 167451 405472 423597 394579 231625 167
Intangible Assets260 000240 000220 000200 000180 000160 000140 000
Intangible Assets Gross Cost400 000400 000400 000400 000400 000400 000 
Loans From Directors100 00025 000     
Net Current Assets Liabilities328 279713 6861 238 7381 035 8791 186 7421 904 5662 254 001
Other Creditors25 000 7 6907 9987 6869 1907 690
Other Inventories7 2504 8505 000    
Other Remaining Borrowings2627572 855    
Other Taxation Social Security Payable7 4259 49210 83712 10816 09920 643 
Prepayments37 49245 61932 58362 35970 12569 72271 667
Production Supplies62 85334 10237 402    
Property Plant Equipment Gross Cost4 080 6614 848 2215 308 5466 573 3357 661 5948 405 5759 699 476
Provisions271 566295 688373 449456 256565 253653 354871 508
Provisions For Liabilities Balance Sheet Subtotal271 566295 688373 449456 256565 253653 354871 508
Total Additions Including From Business Combinations Property Plant Equipment 834 136864 9581 328 3691 185 537882 0961 589 653
Total Assets Less Current Liabilities3 446 5354 242 2255 072 8865 672 0496 323 9677 268 3878 458 441
Trade Creditors Trade Payables44 572142 319198 42037 447114 47641 85128 566
Trade Debtors Trade Receivables446 936557 891499 210585 016695 825585 581621 573
Value-added Tax Payable68 67092 19276 534    
Additional Provisions Increase From New Provisions Recognised   82 807   
Merchandise  37 40212 0758 250  

Transport Operator Data

Waterham Business Park
Address Highstreet Road , Waterham
City Faversham
Post code ME13 9EJ
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements