FOVANT LIMITED
CHICHESTER SCOTT DUNN UK LIMITED

Hellopages » West Sussex » Chichester » PO18 9HU

Company number 06519468
Status Active
Incorporation Date 29 February 2008
Company Type Private Limited Company
Address SUITE 8 CHILGROVE BUSINESS CENTRE, CHILGROVE, CHICHESTER, PO18 9HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 February 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 1 . The most likely internet sites of FOVANT LIMITED are www.fovant.co.uk, and www.fovant.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and seven months. The distance to to Southbourne Rail Station is 6.6 miles; to Emsworth Rail Station is 7.3 miles; to Petersfield Rail Station is 8.1 miles; to Liphook Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fovant Limited is a Private Limited Company. The company registration number is 06519468. Fovant Limited has been working since 29 February 2008. The present status of the company is Active. The registered address of Fovant Limited is Suite 8 Chilgrove Business Centre Chilgrove Chichester Po18 9hu. The company`s financial liabilities are £91.03k. It is £53.69k against last year. The cash in hand is £166.73k. It is £24.73k against last year. And the total assets are £436.95k, which is £22.83k against last year. CLARKE, Simon Alexander is a Secretary of the company. CLARKE, Simon Alexander is a Director of the company. DUNN, Andrew Weston is a Director of the company. ROSE, Blake Playford is a Director of the company. STEPHENS, Peter Francis Howard is a Director of the company. TROTTER, Giles Robert is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


fovant Key Finiance

LIABILITIES £91.03k
+143%
CASH £166.73k
+17%
TOTAL ASSETS £436.95k
+5%
All Financial Figures

Current Directors

Secretary
CLARKE, Simon Alexander
Appointed Date: 29 February 2008

Director
CLARKE, Simon Alexander
Appointed Date: 01 July 2009
61 years old

Director
DUNN, Andrew Weston
Appointed Date: 29 February 2008
62 years old

Director
ROSE, Blake Playford
Appointed Date: 01 July 2009
60 years old

Director
STEPHENS, Peter Francis Howard
Appointed Date: 24 February 2015
69 years old

Director
TROTTER, Giles Robert
Appointed Date: 01 July 2009
62 years old

FOVANT LIMITED Events

05 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Feb 2015
Appointment of Mr Peter Francis Stephens as a director on 24 February 2015
...
... and 33 more events
19 Sep 2008
Resolutions
  • RES13 ‐ To act as guarantor to ski scott dunn LIMITED in respect to liabilities to nat west bank PLC and grant a debenture to nat west to secure defined obligations 01/09/2008

04 Sep 2008
Particulars of a mortgage or charge / charge no: 3
03 Sep 2008
Particulars of a mortgage or charge / charge no: 1
01 Sep 2008
Particulars of a mortgage or charge / charge no: 2
29 Feb 2008
Incorporation

FOVANT LIMITED Charges

9 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 30 August 2012
Persons entitled: National Westminster Bank PLC
Description: 14 noyna road london t/no. TGL98771 by way of fixed charge…
1 September 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Legal charge
Delivered: 1 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Scott dunn building (formerly the white swan) madgwick lane…
1 September 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 30 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the northeast side of noyna road…