STACE & FRANCIS DEVELOPMENTS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO22 7NE

Company number 03925304
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address SEA DRIVE LODGE 7 SEA DRIVE, BOGNOR REGIS, WEST SUSSEX, PO22 7NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STACE & FRANCIS DEVELOPMENTS LIMITED are www.stacefrancisdevelopments.co.uk, and www.stace-francis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Ford Rail Station is 3.6 miles; to Littlehampton Rail Station is 3.9 miles; to Angmering Rail Station is 6.4 miles; to Amberley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stace Francis Developments Limited is a Private Limited Company. The company registration number is 03925304. Stace Francis Developments Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Stace Francis Developments Limited is Sea Drive Lodge 7 Sea Drive Bognor Regis West Sussex Po22 7ne. The company`s financial liabilities are £9.29k. It is £-13.58k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £1.11k, which is £0.3k against last year. FRANCIS, Neil Anthony is a Director of the company. STACE, Peter John is a Director of the company. Secretary STACE, Peter John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


stace & francis developments Key Finiance

LIABILITIES £9.29k
-60%
CASH £0k
TOTAL ASSETS £1.11k
+37%
All Financial Figures

Current Directors

Director
FRANCIS, Neil Anthony
Appointed Date: 14 February 2000
69 years old

Director
STACE, Peter John
Appointed Date: 01 October 2009
77 years old

Resigned Directors

Secretary
STACE, Peter John
Resigned: 11 June 2015
Appointed Date: 14 February 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Mr Peter John Stace
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Anthony Francis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STACE & FRANCIS DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Mar 2017
Confirmation statement made on 12 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

15 Jun 2015
Termination of appointment of Peter John Stace as a secretary on 11 June 2015
...
... and 42 more events
17 Feb 2000
Secretary resigned
17 Feb 2000
New secretary appointed
17 Feb 2000
Director resigned
17 Feb 2000
New director appointed
14 Feb 2000
Incorporation

STACE & FRANCIS DEVELOPMENTS LIMITED Charges

1 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53A london road, horndean, waterlooville t/no SH13714. By…
31 January 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 harpenden road, west norwood, london. Fixed charge all…
13 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 117 leigham vale, tulse hill, london…