FRANCIS SHEET SALES (SOUTHERN) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 02781150
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 10 VICTORIA ROAD SOUTH, SOUTHSEA, HAMPSHIRE, PO5 2DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 6,000 . The most likely internet sites of FRANCIS SHEET SALES (SOUTHERN) LIMITED are www.francissheetsalessouthern.co.uk, and www.francis-sheet-sales-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Francis Sheet Sales Southern Limited is a Private Limited Company. The company registration number is 02781150. Francis Sheet Sales Southern Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Francis Sheet Sales Southern Limited is 10 Victoria Road South Southsea Hampshire Po5 2da. The company`s financial liabilities are £35.4k. It is £26.76k against last year. And the total assets are £169.52k, which is £39.61k against last year. RUSSELL, Lisa Jane is a Director of the company. Secretary KELL, John has been resigned. Secretary SMITH, Jacqueline Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELL, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


francis sheet sales (southern) Key Finiance

LIABILITIES £35.4k
+309%
CASH n/a
TOTAL ASSETS £169.52k
+30%
All Financial Figures

Current Directors

Director
RUSSELL, Lisa Jane
Appointed Date: 24 January 1996
53 years old

Resigned Directors

Secretary
KELL, John
Resigned: 30 September 2014
Appointed Date: 01 March 1997

Secretary
SMITH, Jacqueline Mary
Resigned: 01 March 1997
Appointed Date: 25 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1993
Appointed Date: 19 January 1993

Director
KELL, John
Resigned: 30 September 2014
Appointed Date: 25 February 1993
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Mrs Lisa Jane Russeli
Notified on: 19 January 2017
53 years old
Nature of control: Ownership of shares – 75% or more

FRANCIS SHEET SALES (SOUTHERN) LIMITED 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

15 May 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Termination of appointment of John Kell as a director on 30 September 2014
...
... and 60 more events
15 Mar 1993
Company name changed printweight LIMITED\certificate issued on 16/03/93

15 Mar 1993
Secretary resigned;new secretary appointed

15 Mar 1993
Director resigned;new director appointed

15 Mar 1993
Registered office changed on 15/03/93 from: 2 baches st london N1 6UB

19 Jan 1993
Incorporation

FRANCIS SHEET SALES (SOUTHERN) LIMITED Charges

15 April 1993
Mortgage debenture
Delivered: 5 May 1993
Status: Satisfied on 7 January 1995
Persons entitled: Williaam Cox Palstics Stockholding Limited
Description: A specific equitable charge over all freehold and leasehold…
31 March 1993
Mortgage debenture
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…