WEY DEVELOPMENTS LTD
FARNHAM

Hellopages » Surrey » Waverley » GU10 4EU

Company number 07629623
Status Active
Incorporation Date 11 May 2011
Company Type Private Limited Company
Address WOODSIDE COTTAGE BOUNDARY ROAD, DOCKENFIELD, FARNHAM, SURREY, GU10 4EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 076296230012, created on 12 August 2016; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 076296230005 in full. The most likely internet sites of WEY DEVELOPMENTS LTD are www.weydevelopments.co.uk, and www.wey-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is fourteen years and five months. The distance to to Farnham Rail Station is 3.5 miles; to Ash Rail Station is 7.6 miles; to Fleet Rail Station is 8.6 miles; to Ash Vale Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wey Developments Ltd is a Private Limited Company. The company registration number is 07629623. Wey Developments Ltd has been working since 11 May 2011. The present status of the company is Active. The registered address of Wey Developments Ltd is Woodside Cottage Boundary Road Dockenfield Farnham Surrey Gu10 4eu. The company`s financial liabilities are £69.63k. It is £66.3k against last year. The cash in hand is £5.86k. It is £2.07k against last year. And the total assets are £888.97k, which is £131.6k against last year. JOYCE, Caryl Ann is a Secretary of the company. JOYCE, Alexander James Edward is a Director of the company. JOYCE, Caryl Ann is a Director of the company. SCOTT, Adam Grant is a Director of the company. The company operates in "Development of building projects".


wey developments Key Finiance

LIABILITIES £69.63k
+1994%
CASH £5.86k
+54%
TOTAL ASSETS £888.97k
+17%
All Financial Figures

Current Directors

Secretary
JOYCE, Caryl Ann
Appointed Date: 11 May 2011

Director
JOYCE, Alexander James Edward
Appointed Date: 11 May 2011
55 years old

Director
JOYCE, Caryl Ann
Appointed Date: 11 May 2011
61 years old

Director
SCOTT, Adam Grant
Appointed Date: 11 May 2011
45 years old

WEY DEVELOPMENTS LTD Events

01 Sep 2016
Registration of charge 076296230012, created on 12 August 2016
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Aug 2016
Satisfaction of charge 076296230005 in full
10 Aug 2016
Satisfaction of charge 076296230007 in full
23 Jul 2016
Satisfaction of charge 076296230006 in full
...
... and 27 more events
09 Feb 2013
Particulars of a mortgage or charge / charge no: 2
16 Jan 2013
Current accounting period shortened from 31 May 2012 to 30 November 2011
14 Jun 2012
Annual return made up to 11 May 2012 with full list of shareholders
25 Apr 2012
Particulars of a mortgage or charge / charge no: 1
11 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WEY DEVELOPMENTS LTD Charges

12 August 2016
Charge code 0762 9623 0012
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Jon Burch
Description: 73 shortheath road farnham surrey…
12 May 2016
Charge code 0762 9623 0010
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Daniel James Ingham Emily Joyce
Description: 73 shortheath road farnham surrey…
12 May 2016
Charge code 0762 9623 0009
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Ben Carter
Description: 73 shortheath road farnham surrey…
9 May 2016
Charge code 0762 9623 0011
Delivered: 26 May 2016
Status: Satisfied on 6 July 2016
Persons entitled: Manford Securities & Investments Limited
Description: 10 three stiles road farnham surrey…
6 March 2015
Charge code 0762 9623 0008
Delivered: 25 March 2015
Status: Satisfied on 6 July 2016
Persons entitled: Manford Security & Investments Limited
Description: Highwinds 10 three stiles road farnham surrey.
6 March 2015
Charge code 0762 9623 0007
Delivered: 11 March 2015
Status: Satisfied on 10 August 2016
Persons entitled: Jon Burch
Description: The freehold property known as 10 three stiles, farnham…
11 March 2014
Charge code 0762 9623 0006
Delivered: 13 March 2014
Status: Satisfied on 23 July 2016
Persons entitled: Manford Securities & Investments Limited
Description: F/H 17 stream farm close lower bourne farnham surrey t/no…
14 August 2013
Charge code 0762 9623 0005
Delivered: 22 August 2013
Status: Satisfied on 17 August 2016
Persons entitled: Daniel Ingham
Description: 17 stream farm close, lower bourne, farnham, surrey.
28 March 2013
Legal charge
Delivered: 10 April 2013
Status: Satisfied on 14 March 2015
Persons entitled: Ben Carter
Description: F/H property k/a 17 stream farm close lower bourne farnham…
22 March 2013
Legal charge
Delivered: 4 April 2013
Status: Satisfied on 14 February 2014
Persons entitled: Ben Carter
Description: 17 stream farm close lower bourne farnham surrey t/no…
30 January 2013
Legal charge
Delivered: 9 February 2013
Status: Satisfied on 5 April 2014
Persons entitled: Paul Francis and Lana Francis
Description: Land at the rear of 5 the borough farnham surrey.
24 April 2012
Legal charge
Delivered: 25 April 2012
Status: Satisfied on 21 February 2014
Persons entitled: Barry Thomas Joyce
Description: The willows, west street, farnham, surrey.