S.r. France Contractors Limited

General information

Name:

S.r. France Contractors Ltd

Office Address:

2 Rutland Road BH9 1EQ Bournemouth

Number: 03324476

Incorporation date: 1997-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.r. France Contractors Limited was set up as Private Limited Company, based in 2 Rutland Road, Bournemouth. The main office's zip code BH9 1EQ. The firm has been working since 1997-02-26. The business registered no. is 03324476. The firm's SIC and NACE codes are 41202 which stands for Construction of domestic buildings. S.r. France Contractors Ltd released its account information for the period up to March 31, 2022. The business latest annual confirmation statement was released on February 26, 2023.

S R France Contractors Ltd is a small-sized vehicle operator with the licence number OH1063011. The firm has one transport operating centre in the country. In their subsidiary in Wimborne on Willett Road, 2 machines and 1 trailer are available.

From the information we have gathered, the following business was created in February 1997 and has so far been overseen by four directors, and out of them three (Anthony F., Spencer F. and Darren F.) are still participating in the company's duties. In order to help the directors in their tasks, this business has been utilizing the skillset of Elaine F. as a secretary since the appointment on 2003-01-02.

Financial data based on annual reports

Company staff

Anthony F.

Role: Director

Appointed: 01 August 2006

Latest update: 21 April 2024

Spencer F.

Role: Director

Appointed: 30 May 2003

Latest update: 21 April 2024

Elaine F.

Role: Secretary

Appointed: 02 January 2003

Latest update: 21 April 2024

Darren F.

Role: Director

Appointed: 26 February 1997

Latest update: 21 April 2024

People with significant control

Executives with significant control over this firm are: Spencer F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Spencer F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Darren F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 October 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 November 2012
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013

Company Vehicle Operator Data

Lake Farm

Address

Willett Road , Ashington

City

Wimborne

Postal code

BH21 3DH

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
27
Company Age

Similar companies nearby

Closest companies