FENLAND DEVELOPMENTS LTD
PETERBOROUGH FENLAND TIMBER LTD

Hellopages » Cambridgeshire » Peterborough » PE5 7AX

Company number 03202648
Status Active
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address THE CEDARS 32 PETERBOROUGH ROAD, CASTOR, PETERBOROUGH, CAMBRIDGESHIRE, PE5 7AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 12,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FENLAND DEVELOPMENTS LTD are www.fenlanddevelopments.co.uk, and www.fenland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Fenland Developments Ltd is a Private Limited Company. The company registration number is 03202648. Fenland Developments Ltd has been working since 23 May 1996. The present status of the company is Active. The registered address of Fenland Developments Ltd is The Cedars 32 Peterborough Road Castor Peterborough Cambridgeshire Pe5 7ax. The company`s financial liabilities are £53.56k. It is £8.46k against last year. The cash in hand is £1.06k. It is £1.05k against last year. And the total assets are £130.35k, which is £-14.08k against last year. HUSSEY, Colin Barry is a Director of the company. Secretary HUSSEY, Barry Francis has been resigned. Secretary HUSSEY, Michelle has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HUSSEY, Michelle has been resigned. The company operates in "Development of building projects".


fenland developments Key Finiance

LIABILITIES £53.56k
+18%
CASH £1.06k
+7471%
TOTAL ASSETS £130.35k
-10%
All Financial Figures

Current Directors

Director
HUSSEY, Colin Barry
Appointed Date: 23 May 1996
53 years old

Resigned Directors

Secretary
HUSSEY, Barry Francis
Resigned: 21 February 2006
Appointed Date: 23 May 1996

Secretary
HUSSEY, Michelle
Resigned: 18 June 2015
Appointed Date: 21 February 2006

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996

Director
HUSSEY, Michelle
Resigned: 18 June 2015
Appointed Date: 01 June 2005
53 years old

FENLAND DEVELOPMENTS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12,500

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Termination of appointment of Michelle Hussey as a director on 18 June 2015
18 Jun 2015
Termination of appointment of Michelle Hussey as a secretary on 18 June 2015
...
... and 57 more events
28 Oct 1996
Ad 10/10/96--------- £ si 998@1=998 £ ic 2/1000
23 Aug 1996
Registered office changed on 23/08/96 from: 49 estover road march cambridgeshire PE15 8SF
15 Aug 1996
Accounting reference date extended from 31/05/97 to 30/09/97
31 May 1996
Secretary resigned
23 May 1996
Incorporation

FENLAND DEVELOPMENTS LTD Charges

19 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 213 & 215 coates road coates cambridgeshire t/n CB185675.
16 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 6 fenland district industrial estate whittlesey…
30 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate adjacent to 283 eastfield rd…
24 August 2001
Legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 4 stonecross way march, fenland, cambridgeshire t/n…
19 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H garage premises at coates road coates whittlesey…
16 January 1998
Debenture
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…