CWB CONTROLS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7BD

Company number 05828635
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7BD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CWB CONTROLS LIMITED are www.cwbcontrols.co.uk, and www.cwb-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Cwb Controls Limited is a Private Limited Company. The company registration number is 05828635. Cwb Controls Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of Cwb Controls Limited is Gemini House 136 140 Old Shoreham Road Hove East Sussex Bn3 7bd. . WALSH, William Joseph is a Director of the company. Secretary CAMSELL, Andrew James has been resigned. Director BOTTLE, Colin Steven has been resigned. Director CAMSELL, Andrew James has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
WALSH, William Joseph
Appointed Date: 25 May 2006
62 years old

Resigned Directors

Secretary
CAMSELL, Andrew James
Resigned: 08 July 2014
Appointed Date: 25 May 2006

Director
BOTTLE, Colin Steven
Resigned: 01 October 2006
Appointed Date: 25 May 2006
65 years old

Director
CAMSELL, Andrew James
Resigned: 08 July 2014
Appointed Date: 02 October 2006
55 years old

CWB CONTROLS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

03 Oct 2014
Termination of appointment of Andrew James Camsell as a director on 8 July 2014
...
... and 28 more events
11 Jan 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Jan 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Nov 2006
New director appointed
10 Oct 2006
Director resigned
25 May 2006
Incorporation