F.J. BOOTH CONSTRUCTION LIMITED
GUISBOROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS14 7GA

Company number 05864341
Status Active
Incorporation Date 3 July 2006
Company Type Private Limited Company
Address VICTORIA COURT, RECTORY LANE, GUISBOROUGH, CLEVELAND, TS14 7GA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of F.J. BOOTH CONSTRUCTION LIMITED are www.fjboothconstruction.co.uk, and www.f-j-booth-construction.co.uk. The predicted number of employees is 140 to 150. The company’s age is nineteen years and three months. The distance to to Saltburn Rail Station is 4.8 miles; to Redcar East Rail Station is 5.3 miles; to Battersby Rail Station is 5.4 miles; to Redcar Central Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Booth Construction Limited is a Private Limited Company. The company registration number is 05864341. F J Booth Construction Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of F J Booth Construction Limited is Victoria Court Rectory Lane Guisborough Cleveland Ts14 7ga. The company`s financial liabilities are £684.7k. It is £279.24k against last year. The cash in hand is £1080.05k. It is £979.31k against last year. And the total assets are £4309.4k, which is £2702.89k against last year. MUIR, Nicole Denerley is a Secretary of the company. MUIR, Shaun Nicholas is a Director of the company. WRIGHT, Geoff is a Director of the company. Secretary MUIR, Kristan has been resigned. Secretary ROBSON, Linda Ann has been resigned. Director HORE, Mark Andrew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


f.j. booth construction Key Finiance

LIABILITIES £684.7k
+68%
CASH £1080.05k
+972%
TOTAL ASSETS £4309.4k
+168%
All Financial Figures

Current Directors

Secretary
MUIR, Nicole Denerley
Appointed Date: 05 December 2014

Director
MUIR, Shaun Nicholas
Appointed Date: 03 July 2006
59 years old

Director
WRIGHT, Geoff
Appointed Date: 05 December 2014
58 years old

Resigned Directors

Secretary
MUIR, Kristan
Resigned: 05 December 2014
Appointed Date: 25 February 2011

Secretary
ROBSON, Linda Ann
Resigned: 25 February 2011
Appointed Date: 03 July 2006

Director
HORE, Mark Andrew
Resigned: 03 December 2009
Appointed Date: 03 July 2006
56 years old

Persons With Significant Control

Mr Shaun Muir
Notified on: 23 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F.J. BOOTH CONSTRUCTION LIMITED Events

29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
04 Apr 2016
Total exemption full accounts made up to 30 September 2015
09 Feb 2016
Satisfaction of charge 3 in full
09 Feb 2016
Satisfaction of charge 058643410006 in full
24 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

...
... and 31 more events
19 Jul 2007
Director's particulars changed
24 Oct 2006
Registered office changed on 24/10/06 from: unit 1-2, victoria court rectory lane guisborough TS14 7GA
20 Jul 2006
Ad 05/07/06--------- £ si 999@1=999 £ ic 1/1000
20 Jul 2006
Accounting reference date extended from 31/07/07 to 31/12/07
03 Jul 2006
Incorporation

F.J. BOOTH CONSTRUCTION LIMITED Charges

5 December 2014
Charge code 0586 4341 0006
Delivered: 12 December 2014
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 May 2014
Charge code 0586 4341 0005
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: BT23/15 watness avenue, skelton industrial estate, skelton…
9 July 2012
Charge of deposit
Delivered: 14 July 2012
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £455,000 and all amounts in the future…
20 September 2011
Debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2011
Deed of charge over credit balances
Delivered: 18 May 2011
Status: Satisfied on 22 October 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…