P. FAHEY AND SONS (U.K.) LIMITED

Hellopages » Greater Manchester » Salford » M3 5JZ
Company number 02404168
Status Active
Incorporation Date 13 July 1989
Company Type Private Limited Company
Address 266/268 CHAPEL STREET, SALFORD, M3 5JZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 5 December 2016 GBP 120 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of P. FAHEY AND SONS (U.K.) LIMITED are www.pfaheyandsonsuk.co.uk, and www.p-fahey-and-sons-u-k.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and seven months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Fahey and Sons U K Limited is a Private Limited Company. The company registration number is 02404168. P Fahey and Sons U K Limited has been working since 13 July 1989. The present status of the company is Active. The registered address of P Fahey and Sons U K Limited is 266 268 Chapel Street Salford M3 5jz. The company`s financial liabilities are £393.7k. It is £36.36k against last year. The cash in hand is £73.65k. It is £0.04k against last year. And the total assets are £731.94k, which is £27.07k against last year. FAHEY, Andrew Peter is a Director of the company. FAHEY, Simon John is a Director of the company. Secretary FAHEY, Margaret has been resigned. Director FAHEY, James Patrick has been resigned. Director FAHEY, Margaret has been resigned. Director FAHEY, Patrick has been resigned. Director FAHEY, Paul Anthony has been resigned. Director FAHEY, Peter Joseph has been resigned. The company operates in "Other service activities n.e.c.".


p. fahey and sons (u.k.) Key Finiance

LIABILITIES £393.7k
+10%
CASH £73.65k
+0%
TOTAL ASSETS £731.94k
+3%
All Financial Figures

Current Directors

Director
FAHEY, Andrew Peter
Appointed Date: 01 March 1995
61 years old

Director
FAHEY, Simon John
Appointed Date: 01 March 1995
58 years old

Resigned Directors

Secretary
FAHEY, Margaret
Resigned: 01 September 2013

Director
FAHEY, James Patrick
Resigned: 31 December 1994
68 years old

Director
FAHEY, Margaret
Resigned: 12 September 2012
84 years old

Director
FAHEY, Patrick
Resigned: 17 July 1991
114 years old

Director
FAHEY, Paul Anthony
Resigned: 01 March 1995
Appointed Date: 31 August 1991
62 years old

Director
FAHEY, Peter Joseph
Resigned: 12 September 2012
84 years old

P. FAHEY AND SONS (U.K.) LIMITED Events

13 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 120

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 72 more events
24 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1990
Company name changed frelano LIMITED\certificate issued on 24/01/90

18 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1990
Registered office changed on 18/01/90 from: 70/74 city road london EC1Y 2DQ

13 Jul 1989
Incorporation

P. FAHEY AND SONS (U.K.) LIMITED Charges

16 February 2010
Loan agreement
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Peter Joseph Fahey, Margaret Fahey, Andrew Peter Fahey, Simon John Fahey, Mjf Ssas Trustees Limited
Description: The plant and equipment detailed in the loan agreement.
16 December 2009
Guarantee & debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2001
Guarantee & debenture
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Legal charge
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the northerly side of ambrose…
22 April 1992
Mortgage debenture
Delivered: 24 April 1992
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…