E.F. COWARD & SONS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 8YG

Company number 00866078
Status Active
Incorporation Date 9 December 1965
Company Type Private Limited Company
Address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE, CENTURY DRIVE, BRAINTREE, ESSEX, CM77 8YG
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-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 2,000 . The most likely internet sites of E.F. COWARD & SONS LIMITED are www.efcowardsons.co.uk, and www.e-f-coward-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Witham (Essex) Rail Station is 5.5 miles; to Kelvedon Rail Station is 6.2 miles; to Hatfield Peverel Rail Station is 6.5 miles; to Chelmsford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E F Coward Sons Limited is a Private Limited Company. The company registration number is 00866078. E F Coward Sons Limited has been working since 09 December 1965. The present status of the company is Active. The registered address of E F Coward Sons Limited is Winghams House 9 Freeport Office Village Century Drive Braintree Essex Cm77 8yg. . COWARD, Anthony James is a Secretary of the company. COWARD, Patricia Anne is a Director of the company. MOUSER, Margaret Elizabeth is a Director of the company. Secretary BEAVIS, Roger Allen has been resigned. Secretary COWARD, Graham Frederick has been resigned. Secretary COWARD, Rita Olwen has been resigned. Director COWARD, David Edward has been resigned. Director COWARD, Graham Frederick has been resigned. Director COWARD, Rita Olwen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWARD, Anthony James
Appointed Date: 24 April 2006

Director
COWARD, Patricia Anne
Appointed Date: 24 April 2006
75 years old

Director
MOUSER, Margaret Elizabeth
Appointed Date: 16 June 2006
64 years old

Resigned Directors

Secretary
BEAVIS, Roger Allen
Resigned: 24 February 2006
Appointed Date: 25 February 2002

Secretary
COWARD, Graham Frederick
Resigned: 25 February 2002
Appointed Date: 03 January 1998

Secretary
COWARD, Rita Olwen
Resigned: 03 January 1998

Director
COWARD, David Edward
Resigned: 28 September 2004
78 years old

Director
COWARD, Graham Frederick
Resigned: 06 December 2001
77 years old

Director
COWARD, Rita Olwen
Resigned: 03 January 1998
103 years old

Persons With Significant Control

Mrs Patricia Anne Coward
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Margaret Elizabeth Mouser
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.F. COWARD & SONS LIMITED Events

16 Aug 2016
Confirmation statement made on 29 July 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 November 2015
18 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,000

24 Jul 2015
Total exemption small company accounts made up to 30 November 2014
05 Sep 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000

...
... and 79 more events
07 Dec 1987
Accounts for a small company made up to 30 November 1986

02 Sep 1987
Return made up to 29/07/87; full list of members

15 Dec 1986
Accounts for a small company made up to 30 November 1985

15 Dec 1986
Return made up to 24/09/86; full list of members

09 Dec 1965
Incorporation

E.F. COWARD & SONS LIMITED Charges

6 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 6 September 2003
Persons entitled: Midland Bank PLC
Description: F/H land rear of cowards garage the street hatfield peverel…
6 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 6 September 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a old forge garage and old forge cottages…
3 November 1994
Legal charge
Delivered: 7 November 1994
Status: Satisfied on 6 September 2003
Persons entitled: Midland Bank PLC
Description: F/H strip of land of a width 6 feet fronting the street…
9 September 1992
Fixed and floating charge
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and goodwill…
20 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 6 September 2003
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments k/a universal garage (otherwise…