SHERWOOD CONTRACT SERVICES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 02660088
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 200 . The most likely internet sites of SHERWOOD CONTRACT SERVICES LIMITED are www.sherwoodcontractservices.co.uk, and www.sherwood-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Sherwood Contract Services Limited is a Private Limited Company. The company registration number is 02660088. Sherwood Contract Services Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Sherwood Contract Services Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . SHERWOOD, Kevin John is a Secretary of the company. SHERWOOD, Janet is a Director of the company. SHERWOOD, Kevin John is a Director of the company. Director HUNTING, Diane Lyn has been resigned. Director HUNTING, Roy Frank has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SHERWOOD, Kevin John
Appointed Date: 04 November 1991

Director
SHERWOOD, Janet
Appointed Date: 25 October 2005
68 years old

Director
SHERWOOD, Kevin John
Appointed Date: 04 November 1991
68 years old

Resigned Directors

Director
HUNTING, Diane Lyn
Resigned: 30 June 2015
Appointed Date: 25 October 2005
70 years old

Director
HUNTING, Roy Frank
Resigned: 30 June 2015
Appointed Date: 04 November 1991
88 years old

Persons With Significant Control

Mr Kevin John Sherwood
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SHERWOOD CONTRACT SERVICES LIMITED Events

24 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200

24 Nov 2015
Cancellation of shares. Statement of capital on 3 July 2015
  • GBP 200

24 Nov 2015
Purchase of own shares.
...
... and 56 more events
02 Sep 1993
Full accounts made up to 31 December 1992

04 Dec 1992
Return made up to 04/11/92; full list of members

06 Mar 1992
Registered office changed on 06/03/92 from: holly place 62 harwich road mistley essex CO11 1LL

02 Mar 1992
Accounting reference date notified as 31/12

04 Nov 1991
Incorporation

SHERWOOD CONTRACT SERVICES LIMITED Charges

29 April 1994
Deed of charge over credit balances
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…