FRED FOWLER LIMITED
BRIDPORT FOWLER PLANT LIMITED

Hellopages » Dorset » West Dorset » DT6 5BP

Company number 00916379
Status Active
Incorporation Date 26 September 1967
Company Type Private Limited Company
Address UNIT 1, DREADNOUGHT TRADING ESTATE, BRIDPORT, DORSET, DT6 5BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of FRED FOWLER LIMITED are www.fredfowler.co.uk, and www.fred-fowler.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-eight years and one months. Fred Fowler Limited is a Private Limited Company. The company registration number is 00916379. Fred Fowler Limited has been working since 26 September 1967. The present status of the company is Active. The registered address of Fred Fowler Limited is Unit 1 Dreadnought Trading Estate Bridport Dorset Dt6 5bp. The company`s financial liabilities are £380.58k. It is £17.17k against last year. The cash in hand is £29.68k. It is £-192.67k against last year. And the total assets are £387.84k, which is £7.72k against last year. FOWLER, Richard Alexander is a Secretary of the company. FOWLER, Frederick Michael is a Director of the company. Secretary FOWLER, Frederick Michael has been resigned. Secretary FOWLER, Metella has been resigned. Director FOWLER, Metella has been resigned. Director FOWLER, Michael John has been resigned. Director FOWLER, Richard Alexander has been resigned. The company operates in "Development of building projects".


fred fowler Key Finiance

LIABILITIES £380.58k
+4%
CASH £29.68k
-87%
TOTAL ASSETS £387.84k
+2%
All Financial Figures

Current Directors

Secretary
FOWLER, Richard Alexander
Appointed Date: 08 March 2002

Director
FOWLER, Frederick Michael
Appointed Date: 01 November 1997
56 years old

Resigned Directors

Secretary
FOWLER, Frederick Michael
Resigned: 08 March 2002
Appointed Date: 01 November 1997

Secretary
FOWLER, Metella
Resigned: 01 November 1997

Director
FOWLER, Metella
Resigned: 01 November 1997
82 years old

Director
FOWLER, Michael John
Resigned: 01 November 1997
86 years old

Director
FOWLER, Richard Alexander
Resigned: 08 March 2002
Appointed Date: 01 November 1997
54 years old

Persons With Significant Control

Mr Frederick Michael Fowler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FRED FOWLER LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
02 Jun 2016
Total exemption full accounts made up to 31 August 2015
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 74 more events
06 May 1988
Full accounts made up to 31 October 1987

04 May 1988
Company name changed fowler construction LIMITED\certificate issued on 05/05/88

20 Mar 1987
Full accounts made up to 31 October 1986

20 Mar 1987
Return made up to 01/03/87; full list of members

26 Sep 1967
Incorporation

FRED FOWLER LIMITED Charges

14 July 2004
Debenture
Delivered: 4 August 2004
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Mortgage deed
Delivered: 16 July 2004
Status: Satisfied on 31 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as harbour garage west bay dorset…
12 September 1977
Equitable charge
Delivered: 16 September 1977
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land being part of stevens farm, martinstown, dorset title…
26 October 1973
Equitable charge
Delivered: 31 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Premises at wootton fitzpaine, dorset.
12 June 1973
Equitable chrge
Delivered: 13 June 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Premises at askenwelt dorset.
5 December 1972
Equitable charge
Delivered: 8 December 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Premises at west cliff estate, west bay, bridport, dorset.