FELCO DEVELOPMENTS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2DZ

Company number 04446242
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address GEORGIAN HOUSE, PARK HILL ROAD, TORQUAY, DEVON, TQ1 2DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 20,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FELCO DEVELOPMENTS LIMITED are www.felcodevelopments.co.uk, and www.felco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Felco Developments Limited is a Private Limited Company. The company registration number is 04446242. Felco Developments Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Felco Developments Limited is Georgian House Park Hill Road Torquay Devon Tq1 2dz. The company`s financial liabilities are £1865.45k. It is £958.17k against last year. The cash in hand is £0.86k. It is £-5.48k against last year. And the total assets are £100.38k, which is £92.6k against last year. FELLER, Jason is a Secretary of the company. FELLER, Elizabeth Joan is a Director of the company. FELLER, Jason is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


felco developments Key Finiance

LIABILITIES £1865.45k
+105%
CASH £0.86k
-87%
TOTAL ASSETS £100.38k
+1191%
All Financial Figures

Current Directors

Secretary
FELLER, Jason
Appointed Date: 23 May 2002

Director
FELLER, Elizabeth Joan
Appointed Date: 23 May 2002
80 years old

Director
FELLER, Jason
Appointed Date: 23 May 2002
53 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

FELCO DEVELOPMENTS LIMITED Events

09 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,000

25 Jul 2014
Registration of charge 044462420018, created on 24 July 2014
...
... and 69 more events
12 Jun 2002
New secretary appointed;new director appointed
12 Jun 2002
Registered office changed on 12/06/02 from: 16 churchill way cardiff CF10 2DX
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
23 May 2002
Incorporation

FELCO DEVELOPMENTS LIMITED Charges

24 July 2014
Charge code 0444 6242 0019
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all right…
24 July 2014
Charge code 0444 6242 0018
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all right…
24 November 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 61 & 62 wolsdon street plymouth devon t/no dn 314135. by…
1 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Shirehampton house 35/37 st davids hill exeter devon and…
18 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 12 wellbrook street tiverton devon t/n DN500618. By way of…
18 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 47 devonport road stoke village plymouth devon t/n…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 1 August 2012
Persons entitled: Skipton Building Society
Description: 26 sylvan road exeter devon.
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 1 August 2012
Persons entitled: Skipton Building Society
Description: 15 portland street exeter devon.
7 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 255 babbacombe road torquay devon. By way of fixed charge…
26 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 1 greenbank terrace greenbank plymouth devon PL4 8QF. By…
22 August 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 13 ford park road mutley plymouth devon PL4 6RB.
22 August 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 2 corporation road peverell plymouth devon PL2 3NT.
19 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 51 armada street greenbank plymouth DEVON30.
19 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 5 victoria place millbay road plymouth devon PL1 3LP. By…
14 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 13 fore street torpoint cornwall PL11 2AB. By way of fixed…
15 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1 langford house fore street seaton EX12 2AD. By way…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: 4 west street,ashburton devon; dn 250998. by way of fixed…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 vigo bridge road, tavistock t/no. Dn…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Shaftesbury hall,1 shaftesbury cottages,plymouth; dn…