CWL SYSTEMS LIMITED
ALLINGTON ROAD COMPUTER WHOLESALE LIMITED

Hellopages » Bedfordshire » Bedford » PE19 6WL

Company number 03091981
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address PROGRESS HOUSE, OAKPARK BUSINESS CENTRE, ALLINGTON ROAD, ST NEOTS CAMBRIDGSHIRE, PE19 6WL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of CWL SYSTEMS LIMITED are www.cwlsystems.co.uk, and www.cwl-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwl Systems Limited is a Private Limited Company. The company registration number is 03091981. Cwl Systems Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Cwl Systems Limited is Progress House Oakpark Business Centre Allington Road St Neots Cambridgshire Pe19 6wl. . BELCHER, Andrew is a Director of the company. GRIFFITHS, Andrew Michael is a Director of the company. Secretary GRIFFITHS, Andrew Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BELCHER, Andrew
Appointed Date: 16 August 1995
61 years old

Director
GRIFFITHS, Andrew Michael
Appointed Date: 16 August 1995
63 years old

Resigned Directors

Secretary
GRIFFITHS, Andrew Michael
Resigned: 23 July 2010
Appointed Date: 16 August 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Persons With Significant Control

Mr Andrew Michael Griffiths
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CWL SYSTEMS LIMITED Events

25 May 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
11 Apr 1996
Particulars of mortgage/charge
04 Oct 1995
Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100
04 Oct 1995
Accounting reference date notified as 31/08
21 Aug 1995
Secretary resigned
16 Aug 1995
Incorporation

CWL SYSTEMS LIMITED Charges

29 March 1996
Debenture
Delivered: 11 April 1996
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…