Check the

FRANCIS SHEET SALES (SOUTHERN) LIMITED

Company
FRANCIS SHEET SALES (SOUTHERN) LIMITED (02781150)

FRANCIS SHEET SALES (SOUTHERN)

Phone: 02392 201 116
A⁺ rating

KEY FINANCES

Year
2017
Assets
£169.52k ▲ £39.61k (30.49 %)
Cash
£111.62k ▲ £43.21k (63.17 %)
Liabilities
£134.12k ▲ £12.84k (10.59 %)
Net Worth
£35.4k ▲ £26.76k (309.67 %)

REGISTRATION INFO

Company name
FRANCIS SHEET SALES (SOUTHERN) LIMITED
Company number
02781150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
francissheetsales.co.uk
Phones
02392 201 116
02392 201 635
Registered Address
10 VICTORIA ROAD SOUTH,
SOUTHSEA,
HAMPSHIRE,
PO5 2DA

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 6,000

CHARGES

15 April 1993
Status
Satisfied on 7 January 1995
Delivered
5 May 1993
Persons entitled
Williaam Cox Palstics Stockholding Limited
Description
A specific equitable charge over all freehold and leasehold…

31 March 1993
Status
Outstanding
Delivered
8 April 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

FRANCIS SHEET SALES (SOUTHERN) LIMITED DIRECTORS

Lisa Jane Russell

  Acting PSC
Appointed
24 January 1996
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
10 Victoria Road South, Southsea, Hampshire, PO5 2DA
Country Of Residence
England
Name
RUSSELL, Lisa Jane
Notified On
19 January 2017
Nature Of Control
Ownership of shares – 75% or more

John Kell

  Resigned
Appointed
01 March 1997
Resigned
30 September 2014
Role
Secretary
Address
Home Farm Barn, Eastleigh Road, Havant, PO9 2NY
Name
KELL, John

Jacqueline Mary Smith

  Resigned
Appointed
25 February 1993
Resigned
01 March 1997
Role
Secretary
Address
110 Havant Road, Hayling Island, Hampshire, PO11 0LL
Name
SMITH, Jacqueline Mary

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 January 1993
Resigned
25 February 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Kell

  Resigned
Appointed
25 February 1993
Resigned
30 September 2014
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
10 Victoria Road South, Southsea, Hampshire, PO5 2DA
Country Of Residence
England
Name
KELL, John

INSTANT COMPANIES LIMITED

  Resigned
Appointed
19 January 1993
Resigned
25 February 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.