FOLLY CONSTRUCTION LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 7BB

Company number 04590989
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 8 HESTER WOOD, YATE, BRISTOL, SOUTH GLOS, BS37 7BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of FOLLY CONSTRUCTION LIMITED are www.follyconstruction.co.uk, and www.folly-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bristol Parkway Rail Station is 6.3 miles; to Keynsham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folly Construction Limited is a Private Limited Company. The company registration number is 04590989. Folly Construction Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Folly Construction Limited is 8 Hester Wood Yate Bristol South Glos Bs37 7bb. The company`s financial liabilities are £12.45k. It is £11.45k against last year. The cash in hand is £8.52k. It is £-4.3k against last year. And the total assets are £9.3k, which is £-3.84k against last year. FREE, Lance is a Director of the company. Secretary CARROLL, Janet Madeline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARROLL, Janet Madeline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


folly construction Key Finiance

LIABILITIES £12.45k
+1147%
CASH £8.52k
-34%
TOTAL ASSETS £9.3k
-30%
All Financial Figures

Current Directors

Director
FREE, Lance
Appointed Date: 15 November 2002
82 years old

Resigned Directors

Secretary
CARROLL, Janet Madeline
Resigned: 18 June 2010
Appointed Date: 15 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
CARROLL, Janet Madeline
Resigned: 18 June 2010
Appointed Date: 15 November 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr Lance Free
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

FOLLY CONSTRUCTION LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
25 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
20 Nov 2002
New secretary appointed;new director appointed
20 Nov 2002
New director appointed
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
15 Nov 2002
Incorporation

FOLLY CONSTRUCTION LIMITED Charges

13 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The old wheelwright, 1 the parade chipping sodbury bristol…
13 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Rose cottage victoria avenue bristol avon t/no BL100848BY…
4 September 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Ground and first floor l/h property k/a unit 10 st matthews…
12 January 2007
Deed of charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: St matthews house 5 cowper street redfield bristol. Fixed…
19 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St matthews church hall cowper street redfield bristol. By…
5 March 2004
Legal charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property being 33 nags head hill st george…
16 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Methodist church gloucester road rudgeway bristol.