A.W. WINDSOR (SMALL WORKS) LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6QS

Company number 03146093
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address HUNTERS REST, THE DRIVE, CHISLEHURST, KENT, ENGLAND, BR7 6QS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016. The most likely internet sites of A.W. WINDSOR (SMALL WORKS) LIMITED are www.awwindsorsmallworks.co.uk, and www.a-w-windsor-small-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. A W Windsor Small Works Limited is a Private Limited Company. The company registration number is 03146093. A W Windsor Small Works Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of A W Windsor Small Works Limited is Hunters Rest The Drive Chislehurst Kent England Br7 6qs. The company`s financial liabilities are £7.16k. It is £-0.72k against last year. The cash in hand is £3.35k. It is £2.92k against last year. And the total assets are £76.08k, which is £7.92k against last year. CAREY, David John is a Secretary of the company. CAREY, David John is a Director of the company. CAREY, Nicholas James is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Construction of domestic buildings".


a.w. windsor (small works) Key Finiance

LIABILITIES £7.16k
-10%
CASH £3.35k
+681%
TOTAL ASSETS £76.08k
+11%
All Financial Figures

Current Directors

Secretary
CAREY, David John
Appointed Date: 29 March 1996

Director
CAREY, David John
Appointed Date: 29 March 1996
85 years old

Director
CAREY, Nicholas James
Appointed Date: 29 March 1996
59 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 March 1996
Appointed Date: 15 January 1996

Nominee Director
BUYVIEW LTD
Resigned: 29 March 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mr David John Carey
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Carey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.W. WINDSOR (SMALL WORKS) LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016
24 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
22 Apr 1996
Director resigned
22 Apr 1996
Secretary's particulars changed;director's particulars changed;new director appointed
22 Apr 1996
New secretary appointed;new director appointed
01 Apr 1996
Company name changed mixcraft LIMITED\certificate issued on 02/04/96
15 Jan 1996
Incorporation

A.W. WINDSOR (SMALL WORKS) LIMITED Charges

2 September 1997
Legal charge
Delivered: 15 September 1997
Status: Satisfied on 12 June 2004
Persons entitled: N.J. Carey
Description: By way of first fixed charge all book debts goodwill and…
21 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 13 October 2007
Persons entitled: Frederick James Carey and Pauline Elizabeth Carey
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 12 June 2004
Persons entitled: David John Carey
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 13 October 2007
Persons entitled: Nicholas James Carey
Description: Fixed and floating charges over the undertaking and all…