CONTRACT FENCING LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2BT

Company number 04054010
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address BUTLER ACCOUNTANCY SERVICES LTD, SUITE 1 TELFORD HOUSE, WARWICK ROAD, CARLISLE, CUMBRIA, CA1 2BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CONTRACT FENCING LIMITED are www.contractfencing.co.uk, and www.contract-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Contract Fencing Limited is a Private Limited Company. The company registration number is 04054010. Contract Fencing Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Contract Fencing Limited is Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria Ca1 2bt. . DAVISON, Leona is a Director of the company. DAVISON, Thomas Taylor is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary STEELE, Leonard has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director STEELE, Leonard has been resigned. Director ZIMA, Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DAVISON, Leona
Appointed Date: 18 May 2011
61 years old

Director
DAVISON, Thomas Taylor
Appointed Date: 16 August 2000
71 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 16 August 2000
Appointed Date: 16 August 2000

Secretary
STEELE, Leonard
Resigned: 07 January 2010
Appointed Date: 16 August 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 16 August 2000
Appointed Date: 16 August 2000

Director
STEELE, Leonard
Resigned: 07 January 2010
Appointed Date: 16 August 2000
72 years old

Director
ZIMA, Anthony
Resigned: 17 November 2006
Appointed Date: 16 October 2002
71 years old

Persons With Significant Control

Mr Thomas Taylor Davison
Notified on: 16 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT FENCING LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 August 2016
27 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 120

11 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
22 Aug 2000
Secretary resigned
22 Aug 2000
Registered office changed on 22/08/00 from: 12-14 saint mary street newport salop TF10 7AB
22 Aug 2000
New director appointed
22 Aug 2000
New secretary appointed;new director appointed
16 Aug 2000
Incorporation

CONTRACT FENCING LIMITED Charges

4 March 2003
Debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…