WYE CONTRACT FURNISHERS LIMITED
BARNET NOTCHEMPIRE LIMITED

Hellopages » Greater London » Barnet » EN5 4BE
Company number 02100889
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOOD STREET, BARNET, HERTS,, EN5 4BE
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of WYE CONTRACT FURNISHERS LIMITED are www.wyecontractfurnishers.co.uk, and www.wye-contract-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Wye Contract Furnishers Limited is a Private Limited Company. The company registration number is 02100889. Wye Contract Furnishers Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Wye Contract Furnishers Limited is Regency House 33 Woood Street Barnet Herts En5 4be. . THEOPHANOUS, Janice Ann is a Secretary of the company. THEOPHANOUS, Fanos Dennis is a Director of the company. THEOPHANOUS, Janice Ann is a Director of the company. Director THEOPHANOUS, Gabriel has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors


Director

Director

Resigned Directors

Director
THEOPHANOUS, Gabriel
Resigned: 31 December 1997
83 years old

Persons With Significant Control

Wye Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WYE CONTRACT FURNISHERS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 70 more events
09 Apr 1987
Gazettable document

03 Apr 1987
Registered office changed on 03/04/87 from: epworth house 25/35 city road london EC1Y 1AA

03 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Feb 1987
Certificate of Incorporation

WYE CONTRACT FURNISHERS LIMITED Charges

16 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1996
Guarantee & debenture
Delivered: 26 June 1996
Status: Satisfied on 28 March 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…