AGNEW CONTRACTS LIMITED
EGREMONT

Hellopages » Cumbria » Copeland » CA22 2NY

Company number 04345091
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address BLACKBECK FARM, BLACKBECK, EGREMONT, CUMBRIA, CA22 2NY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of AGNEW CONTRACTS LIMITED are www.agnewcontracts.co.uk, and www.agnew-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Nethertown Rail Station is 2.8 miles; to St Bees Rail Station is 4.8 miles; to Corkickle Rail Station is 7.2 miles; to Parton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agnew Contracts Limited is a Private Limited Company. The company registration number is 04345091. Agnew Contracts Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of Agnew Contracts Limited is Blackbeck Farm Blackbeck Egremont Cumbria Ca22 2ny. . AGNEW, David William is a Secretary of the company. AGNEW, Christine is a Director of the company. AGNEW, David William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
AGNEW, David William
Appointed Date: 24 December 2001

Director
AGNEW, Christine
Appointed Date: 24 December 2001
76 years old

Director
AGNEW, David William
Appointed Date: 24 December 2001
75 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 24 December 2001
Appointed Date: 24 December 2001

Persons With Significant Control

Mrs Christine Agnew
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

AGNEW CONTRACTS LIMITED Events

07 Jan 2017
Confirmation statement made on 24 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 May 2015
29 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 33 more events
07 Jan 2002
New secretary appointed;new director appointed
07 Jan 2002
Registered office changed on 07/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
24 Dec 2001
Incorporation

AGNEW CONTRACTS LIMITED Charges

30 April 2003
Debenture
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Legal mortgage
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at beck place gosforth cumbria t/no: CU172941. With…