Company number 04670736
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Registration of charge 046707360005, created on 6 January 2017; Registration of charge 046707360004, created on 21 December 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of P & R WADEBRIDGE DEVELOPMENTS LTD are www.prwadebridgedevelopments.co.uk, and www.p-r-wadebridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. P R Wadebridge Developments Ltd is a Private Limited Company.
The company registration number is 04670736. P R Wadebridge Developments Ltd has been working since 19 February 2003.
The present status of the company is Active. The registered address of P R Wadebridge Developments Ltd is Peat House Newham Road Truro Cornwall Tr1 2dp. . RUSHWORTH, Stephen is a Secretary of the company. DERRY, David Gordon is a Director of the company. PHILLIPS, Adam is a Director of the company. PHILLIPS, Nancy Marina Anne is a Director of the company. RUSHWORTH, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAY, Geoffrey Peter has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003
P & R WADEBRIDGE DEVELOPMENTS LTD Events
06 Jan 2017
Registration of charge 046707360005, created on 6 January 2017
23 Dec 2016
Registration of charge 046707360004, created on 21 December 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 39 more events
02 Nov 2004
Ad 21/09/04--------- £ si 98@1=98 £ ic 1/99
04 Oct 2004
New director appointed
10 May 2004
Return made up to 19/02/04; full list of members
19 Feb 2003
Secretary resigned
19 Feb 2003
Incorporation
6 January 2017
Charge code 0467 0736 0005
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 December 2016
Charge code 0467 0736 0004
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land. Property known as unit adjoining julian foye, gonvena…
12 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied
on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land at bradfords quay road wadebridge cornwall. By way…
3 October 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied
on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land at bodieve farm wadebridge cornwall. By way of fixed…
20 September 2006
Debenture
Delivered: 27 September 2006
Status: Satisfied
on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…