Company number 01116467
Status Active
Incorporation Date 4 June 1973
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P. M. SLADE & SON LIMITED are www.pmsladeson.co.uk, and www.p-m-slade-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. P M Slade Son Limited is a Private Limited Company.
The company registration number is 01116467. P M Slade Son Limited has been working since 04 June 1973.
The present status of the company is Active. The registered address of P M Slade Son Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. The company`s financial liabilities are £2.68k. It is £0.1k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £0.01k, which is £-2.57k 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. The company operates in "Construction of commercial buildings".
p. m. slade & son Key Finiance
LIABILITIES
£2.68k
+3%
CASH
£0.01k
TOTAL ASSETS
£0.01k
-100%
All Financial Figures
Current Directors
Persons With Significant Control
Colin John Slade
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Linda Evelyn Slade
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P. M. SLADE & SON LIMITED Events
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
24 Jan 1987
Return made up to 25/11/86; full list of members
20 Oct 1986
Full accounts made up to 30 June 1985
08 Aug 1986
Declaration of satisfaction of mortgage/charge
24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jun 1973
Incorporation
2 October 1992
Legal mortgage
Delivered: 8 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 227 larkhill road, yeovil, somerset t/N.st 26657 and…
27 February 1990
Legal mortgage
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property fronting onto behind berry somerton somerset…
13 February 1989
Legal mortgage
Delivered: 24 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building site at penn hill nursery yeovil…
1 November 1988
Legal mortgage
Delivered: 16 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off bancombe road somerton somerset…
3 October 1988
Legal mortgage
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 5 bancombe road industrial estate…
17 May 1988
Legal mortgage
Delivered: 21 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a building site at millbrook huish episcopi somerset…
16 October 1987
Mortgage debenture
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1987
Legal mortgage
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as building land at mauries farm…
11 July 1986
Legal mortgage
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a building plot at drayton langholt…
11 July 1986
Legal mortgage
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a plot 7 bancombe road industrial…
30 March 1984
Legal mortgage
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H westholm road, somerton somerset and the proceeds of…
5 August 1983
Mortgage
Delivered: 25 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and premises adjoining grove avenue and summer…
13 June 1979
Legal mortgage
Delivered: 25 June 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property comprising of land adjoining stapleton road…
11 October 1974
Legal mortgage
Delivered: 21 October 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as builders yard somerton with frontage to…