CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FRANCIS SHEET SALES (SOUTHERN) LIMITED
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Portsmouth
Company name
FRANCIS SHEET SALES (SOUTHERN) LIMITED
Company number
02781150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 1993
Age - 33 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
FRANCIS FINE WINES LTD
FRANCIS MACHINE SOLUTIONS LIMITED
FRANCIS SMITH LIMITED
FRANCISCA MANAGEMENT SERVICES LIMITED
FRANCO FIRE DETECTION LTD
FRANCO WELSH LIMITED
Last update 2018
FRANCIS SHEET SALES (SOUTHERN) LIMITED DIRECTORS
Lisa Jane Russell
Acting
PSC
Appointed
24 January 1996
Occupation
Director
Role
Director
Age
53
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
78
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.