SYMONDS FORECOURTS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1SQ

Company number 06255272
Status Active
Incorporation Date 22 May 2007
Company Type Private Limited Company
Address 3RD FLOOR MALTRAVERS HOUSE, PETTERS WAY, YEOVIL, SOMERSET, BA20 1SQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3,461,260 . The most likely internet sites of SYMONDS FORECOURTS LIMITED are www.symondsforecourts.co.uk, and www.symonds-forecourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Symonds Forecourts Limited is a Private Limited Company. The company registration number is 06255272. Symonds Forecourts Limited has been working since 22 May 2007. The present status of the company is Active. The registered address of Symonds Forecourts Limited is 3rd Floor Maltravers House Petters Way Yeovil Somerset Ba20 1sq. . SYMONDS, Jeremy Paul is a Secretary of the company. SYMONDS, Jeremy Paul is a Director of the company. SYMONDS, Julia Marie is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LLOYD, Nicholas Julian has been resigned. Director MASON, John has been resigned. Director SYMONDS, Alan Jeffrey has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SYMONDS, Jeremy Paul
Appointed Date: 22 May 2007

Director
SYMONDS, Jeremy Paul
Appointed Date: 22 May 2007
64 years old

Director
SYMONDS, Julia Marie
Appointed Date: 21 March 2011
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 May 2007
Appointed Date: 22 May 2007

Director
LLOYD, Nicholas Julian
Resigned: 06 May 2016
Appointed Date: 21 March 2011
56 years old

Director
MASON, John
Resigned: 03 February 2009
Appointed Date: 12 October 2007
57 years old

Director
SYMONDS, Alan Jeffrey
Resigned: 09 February 2011
Appointed Date: 22 May 2007
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 May 2007
Appointed Date: 22 May 2007

SYMONDS FORECOURTS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
19 Oct 2016
Satisfaction of charge 4 in full
16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,461,260

16 Jun 2016
Director's details changed for Julia Marie Symonds on 22 May 2016
06 May 2016
Termination of appointment of Nicholas Julian Lloyd as a director on 6 May 2016
...
... and 48 more events
05 Sep 2007
Director resigned
05 Sep 2007
Secretary resigned
08 Jun 2007
New director appointed
08 Jun 2007
New secretary appointed;new director appointed
22 May 2007
Incorporation

SYMONDS FORECOURTS LIMITED Charges

18 June 2012
Legal charge
Delivered: 21 June 2012
Status: Satisfied on 24 February 2016
Persons entitled: Bp Oil UK Limited
Description: F/H property k/a budgens of wells, 6 bath road, wells…
5 April 2011
Charge of deposit
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £42,500 and all amounts in the future…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 2 February 2012
Persons entitled: Conocophillips Limited
Description: F/H property k/a york road service station york road…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 19 October 2016
Persons entitled: Shell U.K Limited
Description: Pennsylvania filling station bath road pennsylvania…
18 June 2008
Charge of deposit
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £72,000 credited to account…
27 March 2008
Legal mortgage
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: York road service station york road bedminster bristol t/no…
27 November 2007
Rent deposit deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Thomas Neil Mackean and Jill Mary Lucas
Description: Balance standing to the credit of the account containing…