KEWCHOICE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 01662324
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address MARK GARRETT, 1ST FLOOR, 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Previous accounting period extended from 31 December 2015 to 24 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 4 . The most likely internet sites of KEWCHOICE LIMITED are www.kewchoice.co.uk, and www.kewchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Kewchoice Limited is a Private Limited Company. The company registration number is 01662324. Kewchoice Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Kewchoice Limited is Mark Garrett 1st Floor 11 Laura Place Bath Ba2 4bl. The company`s financial liabilities are £200.18k. It is £53.32k against last year. The cash in hand is £159.07k. It is £60.42k against last year. And the total assets are £210.76k, which is £59.86k against last year. BRAY, Rosemary is a Secretary of the company. BRAY, Colin Trevor is a Director of the company. BRAY, Rosemarie is a Director of the company. Secretary SHAW, Hilary Frances has been resigned. Director SHAW, Hilary Frances has been resigned. Director SHAW, Hugh Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kewchoice Key Finiance

LIABILITIES £200.18k
+36%
CASH £159.07k
+61%
TOTAL ASSETS £210.76k
+39%
All Financial Figures

Current Directors

Secretary
BRAY, Rosemary
Appointed Date: 16 September 2014

Director
BRAY, Colin Trevor

83 years old

Director
BRAY, Rosemarie

81 years old

Resigned Directors

Secretary
SHAW, Hilary Frances
Resigned: 16 September 2014

Director
SHAW, Hilary Frances
Resigned: 24 January 2016
82 years old

Director
SHAW, Hugh Frederick
Resigned: 16 September 2014
83 years old

KEWCHOICE LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 24 March 2016
26 Aug 2016
Previous accounting period extended from 31 December 2015 to 24 March 2016
07 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4

07 Jul 2016
Termination of appointment of Hilary Frances Shaw as a director on 24 January 2016
07 Jul 2016
Termination of appointment of Hilary Frances Shaw as a director on 24 January 2016
...
... and 77 more events
25 Mar 1988
Accounts for a small company made up to 31 December 1986

25 Mar 1988
Return made up to 31/12/87; full list of members

11 Apr 1987
New director appointed

19 Sep 1986
Accounts for a small company made up to 31 December 1985

19 Sep 1986
Return made up to 18/08/86; full list of members

KEWCHOICE LIMITED Charges

23 March 1992
Legal mortgage
Delivered: 31 March 1992
Status: Satisfied on 26 September 2014
Persons entitled: Coutts & Company
Description: Oaklands court woodridge close the ridgeway l/b of enfield…
9 March 1984
Mortgage debenture
Delivered: 17 March 1984
Status: Satisfied on 11 April 2002
Persons entitled: Coutts & Company
Description: A specific equitable charge over all f/h & l/h property and…

Similar Companies

KEWBROOK LIMITED KEWCALIAN LIMITED KEWCO DAVID LIMITED KEWCOM LTD KEWCOURT LIMITED KEWCROFT LIMITED KEWDALE M&E LTD