Company number 03339771
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address 18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 100
. The most likely internet sites of P. MCFADDEN BUILDERS LIMITED are www.pmcfaddenbuilders.co.uk, and www.p-mcfadden-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. P Mcfadden Builders Limited is a Private Limited Company.
The company registration number is 03339771. P Mcfadden Builders Limited has been working since 25 March 1997.
The present status of the company is Active. The registered address of P Mcfadden Builders Limited is 18 Silver Street Enfield Middlesex En1 3eg. The company`s financial liabilities are £49.49k. It is £3.62k against last year. The cash in hand is £0.37k. It is £0.37k against last year. And the total assets are £3.66k, which is £-0.09k against last year. MCFADDEN, Julia Marie is a Secretary of the company. MCFADDEN, Patrick is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of commercial buildings".
p. mcfadden builders Key Finiance
LIABILITIES
£49.49k
+7%
CASH
£0.37k
TOTAL ASSETS
£3.66k
-3%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Patrick Mcfadden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
P. MCFADDEN BUILDERS LIMITED Events
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
...
... and 43 more events
03 Apr 1997
Director resigned
03 Apr 1997
New secretary appointed
03 Apr 1997
New director appointed
03 Apr 1997
Registered office changed on 03/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Mar 1997
Incorporation
23 October 2007
Legal mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land adjacent to 8 trinder road barnet hertfordshire. By…
19 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 114 eastcote lane south harrow. T/no NGL287606. By way…
15 May 2002
Legal mortgage
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 42 pinner…
11 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 171A roxeth green avenue aouth harrow…
11 November 1999
Legal mortgage
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The free/hold property known as gabriel works, columbia…
29 April 1999
Legal mortgage
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land to the north west side of gratton…