R.s. French Ltd

General information

Name:

R.s. French Limited

Office Address:

55 East Street ME13 8AF Faversham

Number: 07263952

Incorporation date: 2010-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of R.s. French Ltd. It was started fourteen years ago and was registered under 07263952 as the reg. no. This particular headquarters of the company is situated in Faversham. You may find it at 55 East Street. This business's registered with SIC code 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. R.s. French Limited filed its account information for the financial period up to 2022-05-31. The firm's most recent annual confirmation statement was filed on 2023-05-25.

R. S. French Ltd is a medium-sized transport company with the licence number OK1101202. The firm has one transport operating centre in the country. In their subsidiary in Faversham on Highstreet Road, 5 machines and 5 trailers are available.

On 2016/08/09, the company was employing a Driver & Lorry Mounted Crane Operative to fill a post in Kent. They offered a job with wage £25000.00 per year.

1 transaction have been registered in 2015 with a sum total of £700. Cooperation with the Canterbury City Council council covered the following areas: Artists Fees.

Our information describing the following firm's members shows there are four directors: Linda F., Christopher F., Matthew F. and Roy F. who became a part of the team on February 6, 2023, December 21, 2022 and May 25, 2010.

Financial data based on annual reports

Company staff

Linda F.

Role: Director

Appointed: 06 February 2023

Latest update: 10 April 2024

Christopher F.

Role: Director

Appointed: 21 December 2022

Latest update: 10 April 2024

Matthew F.

Role: Director

Appointed: 21 December 2022

Latest update: 10 April 2024

Roy F.

Role: Director

Appointed: 25 May 2010

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Roy F. owns 1/2 or less of company shares. Linda F. owns 1/2 or less of company shares. Matthew F. has substantial control or influence over the company.

Roy F.
Notified on 25 May 2017
Nature of control:
1/2 or less of shares
Linda F.
Notified on 25 May 2017
Nature of control:
1/2 or less of shares
Matthew F.
Notified on 25 May 2017
Nature of control:
substantial control or influence
Christopher F.
Notified on 25 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company Vehicle Operator Data

Waterham Business Park

Address

Highstreet Road , Waterham

City

Faversham

Postal code

ME13 9EJ

No. of Vehicles

5

No. of Trailers

5

Jobs and Vacancies at R.s. French Limited

Driver & Lorry Mounted Crane Operative in Kent, posted on Tuesday 9th August 2016
Region / City Kent
Salary £25000.00 per year
Job type permanent
Expiration date Tuesday 6th September 2016
 

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 700.00
2015-06-25 29919092 £ 700.00 Artists Fees

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 49410 : Freight transport by road
  • 38110 : Collection of non-hazardous waste
13
Company Age

Similar companies nearby

Closest companies