F. BODE & SONS LTD
BROCK, PRESTON

Hellopages » Lancashire » Wyre » PR3 0QH
Company number 04226312
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address UNIT 1, STUBBINS LANE, CLAUGHTON ON, BROCK, PRESTON, LANCASHIRE, PR3 0QH
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ. The most likely internet sites of F. BODE & SONS LTD are www.fbodesons.co.uk, and www.f-bode-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. F Bode Sons Ltd is a Private Limited Company. The company registration number is 04226312. F Bode Sons Ltd has been working since 31 May 2001. The present status of the company is Active. The registered address of F Bode Sons Ltd is Unit 1 Stubbins Lane Claughton On Brock Preston Lancashire Pr3 0qh. . THORNTON, Frederick Alan is a Secretary of the company. KISTLER, Alex is a Director of the company. THORNTON, Frederick Alan is a Director of the company. THORNTON, Ritchie Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
THORNTON, Frederick Alan
Appointed Date: 31 May 2001

Director
KISTLER, Alex
Appointed Date: 31 May 2001
60 years old

Director
THORNTON, Frederick Alan
Appointed Date: 31 May 2001
75 years old

Director
THORNTON, Ritchie Alan
Appointed Date: 31 May 2001
46 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

F. BODE & SONS LTD Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

02 Jun 2016
Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ
27 May 2016
Director's details changed for Alex Kistler on 9 May 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
08 Jun 2001
New secretary appointed;new director appointed
08 Jun 2001
New director appointed
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned
31 May 2001
Incorporation

F. BODE & SONS LTD Charges

22 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…