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

S.r. France Contractors Limited BOURNEMOUTH


S.r. France Contractors started in year 1997 as Private Limited Company with registration number 03324476. The S.r. France Contractors company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bournemouth at 2 Rutland Road. Postal code: BH9 1EQ.

At present there are 3 directors in the the company, namely Anthony F., Spencer F. and Darren F.. In addition one secretary - Elaine F. - is with the firm. Currenlty, the company lists one former director, whose name is Spencer F. and who left the the company on 1 January 2003. In addition, there is one former secretary - Darren F. who worked with the the company until 2 January 2003.

This company operates within the BH9 1EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1063011 . It is located at Lake Farm, Willett Road, Wimborne with a total of 2 carsand 1 trailers.

S.r. France Contractors Limited Address / Contact

Office Address 2 Rutland Road
Town Bournemouth
Post code BH9 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324476
Date of Incorporation Wed, 26th Feb 1997
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Anthony F.

Position: Director

Appointed: 01 August 2006

Spencer F.

Position: Director

Appointed: 30 May 2003

Elaine F.

Position: Secretary

Appointed: 02 January 2003

Darren F.

Position: Director

Appointed: 26 February 1997

Spencer F.

Position: Director

Appointed: 26 February 1997

Resigned: 01 January 2003

Yvonne W.

Position: Nominee Director

Appointed: 26 February 1997

Resigned: 26 February 1997

Darren F.

Position: Secretary

Appointed: 26 February 1997

Resigned: 02 January 2003

Harold W.

Position: Nominee Secretary

Appointed: 26 February 1997

Resigned: 26 February 1997

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Spencer F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Darren F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony F.

Notified on 6 April 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 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 Worth5 40422 26051 10057 195234 326338 834       
Balance Sheet
Cash Bank In Hand16 2261 7231 3781 584203 951114 029       
Cash Bank On Hand     114 029191 428195 573232 792216 314279 537460 361388 635
Current Assets135 508273 486272 450411 376559 203453 720469 211426 659584 382575 121776 8261 065 207926 829
Debtors118 982271 463270 772409 492354 952339 391277 483166 095332 401358 507496 989604 546537 894
Net Assets Liabilities     338 834402 236465 916493 745543 812691 292972 930935 124
Net Assets Liabilities Including Pension Asset Liability5 40422 26051 10057 195234 326338 834       
Property Plant Equipment     243 955369 194367 079312 220308 489275 085479 231 
Stocks Inventory300300300300300300       
Tangible Fixed Assets63 21373 716148 643180 496181 753243 955       
Total Inventories     30030064 99119 189300300300300
Other Debtors         16 09833 819  
Reserves/Capital
Called Up Share Capital225225225225225225       
Profit Loss Account Reserve5 17922 03550 87556 970234 101338 609       
Shareholder Funds5 40422 26051 10057 195234 326338 834       
Other
Accumulated Depreciation Impairment Property Plant Equipment     206 453297 429395 873478 473514 810568 090586 438677 140
Average Number Employees During Period      8891091111
Creditors     76 53684 93237 1584 15040 14237 619156 325100 135
Creditors Due After One Year9 63022 87677 060108 58278 42376 536       
Creditors Due Within One Year177 544292 756286 208393 014394 314234 545       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 9785 1454 69448 72221 451110 84739 685
Disposals Property Plant Equipment      27 47012 00013 04063 20926 700144 85456 984
Increase From Depreciation Charge For Year Property Plant Equipment      100 954103 58987 29485 05974 731129 195130 387
Net Current Assets Liabilities-42 036-19 270-13 75818 362164 889219 175183 817194 968237 099330 523499 265734 785646 359
Number Shares Allotted 225225225225225       
Par Value Share 11111       
Property Plant Equipment Gross Cost     450 408666 623762 952790 693823 299843 1751 065 6691 150 893
Provisions For Liabilities Balance Sheet Subtotal     47 76065 84358 97351 42455 05845 43984 76184 853
Provisions For Liabilities Charges6 1439 3106 72533 08133 89347 760       
Share Capital Allotted Called Up Paid225225225225225225       
Tangible Fixed Assets Additions 46 209118 89582 90848 575133 389       
Tangible Fixed Assets Cost Or Valuation154 209141 218250 338319 828334 308450 408       
Tangible Fixed Assets Depreciation90 99667 502101 695139 332152 555206 453       
Tangible Fixed Assets Depreciation Charged In Period 19 47039 84547 30647 31866 390       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 0235 6529 66934 09512 492       
Tangible Fixed Assets Disposals 59 2009 77513 41834 09517 289       
Total Additions Including From Business Combinations Property Plant Equipment      243 685108 32940 78195 81546 576367 348142 208
Total Assets Less Current Liabilities21 17754 446134 885198 858346 642463 130553 011562 047549 319639 012774 3501 214 0161 120 112
Finance Lease Liabilities Present Value Total         40 14237 619  
Other Creditors         6 9674 444  
Other Taxation Social Security Payable         83 488106 518  
Trade Creditors Trade Payables         137 847146 387  
Trade Debtors Trade Receivables         342 409463 170  

Transport Operator Data

Lake Farm
Address Willett Road , Ashington
City Wimborne
Post code BH21 3DH
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
Free Download (9 pages)

Company search

Advertisements