F. M. SUCKLING LIMITED
HERTS

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EN

Company number 01310883
Status Active
Incorporation Date 27 April 1977
Company Type Private Limited Company
Address CHURCH STREET, WARE, HERTS, SG12 9EN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 September 2016 with updates; Registration of charge 013108830010, created on 31 August 2016. The most likely internet sites of F. M. SUCKLING LIMITED are www.fmsuckling.co.uk, and www.f-m-suckling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Bayford Rail Station is 4.7 miles; to Waltham Cross Rail Station is 8.8 miles; to Turkey Street Rail Station is 9.7 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F M Suckling Limited is a Private Limited Company. The company registration number is 01310883. F M Suckling Limited has been working since 27 April 1977. The present status of the company is Active. The registered address of F M Suckling Limited is Church Street Ware Herts Sg12 9en. . NORMAN, Kim Amanda is a Secretary of the company. NORMAN, Kim Amanda is a Director of the company. SUCKLING, Beatrice Ivy is a Director of the company. SUCKLING, Edward Charles is a Director of the company. SUCKLING, Paul Charles is a Director of the company. Secretary SUCKLING, Beatrice Ivy has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
NORMAN, Kim Amanda
Appointed Date: 29 June 1995

Director
NORMAN, Kim Amanda
Appointed Date: 29 June 1995
58 years old

Director

Director

Director
SUCKLING, Paul Charles
Appointed Date: 29 June 1995
61 years old

Resigned Directors

Secretary
SUCKLING, Beatrice Ivy
Resigned: 29 June 1995

Persons With Significant Control

Mr Paul Suckling
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F. M. SUCKLING LIMITED Events

14 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 23 September 2016 with updates
02 Sep 2016
Registration of charge 013108830010, created on 31 August 2016
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

...
... and 75 more events
13 Jan 1988
Accounts for a small company made up to 28 February 1987

13 Jan 1988
Return made up to 11/12/87; full list of members

03 Jul 1987
Particulars of mortgage/charge

29 Dec 1986
Full accounts made up to 28 February 1986

29 Dec 1986
Return made up to 28/11/86; full list of members

F. M. SUCKLING LIMITED Charges

31 August 2016
Charge code 0131 0883 0010
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property with title number HD402866…
8 November 2012
Legal charge
Delivered: 9 November 2012
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 15 currie street, hertford t/no…
16 July 2012
Debenture deed
Delivered: 26 July 2012
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 high street ware herts. By way of fixed charge the…
4 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 34 amwell end ware hertfordshire. And…
3 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sucklings yard, church street, ware…
17 January 1996
Mortgage debenture
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 1987
Legal mortgage
Delivered: 3 July 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bungalow the drive, moles farm, ware…
21 July 1983
Legal mortgage
Delivered: 2 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a coronation hall coronation road ware…
14 January 1983
Legal mortgage
Delivered: 31 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 star street ware hertfordshire title no hd 150669…