P M SLADE AND SON (DEVELOPMENTS) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 02809667
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 44,502 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P M SLADE AND SON (DEVELOPMENTS) LIMITED are www.pmsladeandsondevelopments.co.uk, and www.p-m-slade-and-son-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. P M Slade and Son Developments Limited is a Private Limited Company. The company registration number is 02809667. P M Slade and Son Developments Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of P M Slade and Son Developments Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. The company`s financial liabilities are £38.27k. It is £-3.02k against last year. The cash in hand is £9.1k. It is £-1.34k against last year. And the total assets are £11.79k, which is £1.3k against last year. SLADE, Linda Evelyn is a Secretary of the company. SLADE, Colin John is a Director of the company. SLADE, Linda Evelyn is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p m slade and son (developments) Key Finiance

LIABILITIES £38.27k
-8%
CASH £9.1k
-13%
TOTAL ASSETS £11.79k
+12%
All Financial Figures

Current Directors

Secretary
SLADE, Linda Evelyn
Appointed Date: 15 April 1993

Director
SLADE, Colin John
Appointed Date: 15 April 1993
81 years old

Director
SLADE, Linda Evelyn
Appointed Date: 15 April 1993
79 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

P M SLADE AND SON (DEVELOPMENTS) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 44,502

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 44,502

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
19 Jan 1994
Particulars of mortgage/charge

20 Oct 1993
Accounting reference date notified as 30/06

28 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

28 Apr 1993
Director resigned;new director appointed

15 Apr 1993
Incorporation

P M SLADE AND SON (DEVELOPMENTS) LIMITED Charges

1 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as plot 5 bancombe road somerton and the…
1 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as builders yard polham lane somerton…
1 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as plot 7 bancombe road somerton…
1 January 1994
Mortgage debenture
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…