FOREMAN BROS LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 8AG

Company number 00939415
Status Active
Incorporation Date 25 September 1968
Company Type Private Limited Company
Address WESTERN ROAD, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8AG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 100 . The most likely internet sites of FOREMAN BROS LIMITED are www.foremanbros.co.uk, and www.foreman-bros.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-seven years and one months. The distance to to Sevenoaks Rail Station is 5.4 miles; to Tonbridge Rail Station is 7.2 miles; to Farningham Road Rail Station is 8.1 miles; to Swanley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foreman Bros Limited is a Private Limited Company. The company registration number is 00939415. Foreman Bros Limited has been working since 25 September 1968. The present status of the company is Active. The registered address of Foreman Bros Limited is Western Road Borough Green Sevenoaks Kent Tn15 8ag. The company`s financial liabilities are £204.04k. It is £13.31k against last year. The cash in hand is £116.13k. It is £38.01k against last year. And the total assets are £387.91k, which is £0.52k against last year. FOREMAN, Gary is a Secretary of the company. FOREMAN, Donald George is a Director of the company. FOREMAN, Gary is a Director of the company. Secretary NICHOLLS, John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


foreman bros Key Finiance

LIABILITIES £204.04k
+6%
CASH £116.13k
+48%
TOTAL ASSETS £387.91k
+0%
All Financial Figures

Current Directors

Secretary
FOREMAN, Gary
Appointed Date: 31 January 2007

Director

Director
FOREMAN, Gary
Appointed Date: 29 July 2004
64 years old

Resigned Directors

Secretary
NICHOLLS, John
Resigned: 31 January 2007

FOREMAN BROS LIMITED Events

20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

22 Apr 2016
Total exemption small company accounts made up to 30 November 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 30 November 2014
11 Aug 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 76 more events
26 May 1987
Declaration of satisfaction of mortgage/charge

26 Mar 1987
Particulars of mortgage/charge

26 Mar 1987
Particulars of mortgage/charge

25 Feb 1987
Registered office changed on 25/02/87 from: white oak garage london road swanley kent

25 Sep 1968
Incorporation

FOREMAN BROS LIMITED Charges

5 May 2005
Charge on vehicle stocks
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present and…
5 April 2000
Debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1999
Charge on vehicle stocks
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge all such present and future property…
16 August 1999
Bulk deposit mortgage
Delivered: 19 August 1999
Status: Satisfied on 16 July 2014
Persons entitled: Fce Bank PLC
Description: All monies now owing or to become owing by the main dealer…
21 April 1994
Bulk deposit mortgage
Delivered: 22 April 1994
Status: Satisfied on 16 July 2014
Persons entitled: Ford Credit Europe PLC
Description: All monies depodited from time-to time by the company with…
27 September 1991
A bulk deposit mortgage
Delivered: 11 October 1991
Status: Satisfied on 16 July 2014
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
12 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 15 May 1990
Persons entitled: Petrofina (UK) Limited
Description: Premises at hale street, east peckham, kent title no k…
12 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 15 May 1990
Persons entitled: Petrofina (UK) Limited
Description: Premises at london road swanley kent. Title no k 197111 the…
19 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied on 26 May 1987
Persons entitled: Petrofina (UK) Limited
Description: London rd swanley kent tn k 197111 & fixtures, fittings &…
19 April 1984
Legal charge
Delivered: 26 April 1984
Status: Satisfied on 26 May 1987
Persons entitled: Petrofina (UK) Limited
Description: Hale st. East peckham kent tn k 562674 & fixtures, fittings…
10 June 1983
Legal charge
Delivered: 29 June 1983
Status: Satisfied on 25 September 1990
Persons entitled: Petrofina (UK) Limited
Description: F/H white oak garage, london rd. Swanley kent title no k…
7 January 1977
Floating charge
Delivered: 26 January 1977
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: Floating charge over 1) all motor vehicles 2) all…