C.A.W. (CORNWALL) LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP
Company number 02177346
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address ROBINSON REED LAYTON, PEAT HOUSE NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption full accounts made up to 30 September 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of C.A.W. (CORNWALL) LIMITED are www.cawcornwall.co.uk, and www.c-a-w-cornwall.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and four months. C A W Cornwall Limited is a Private Limited Company. The company registration number is 02177346. C A W Cornwall Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of C A W Cornwall Limited is Robinson Reed Layton Peat House Newham Road Truro Cornwall Tr1 2dp. The company`s financial liabilities are £47.54k. It is £-59.71k against last year. The cash in hand is £624.96k. It is £-59.94k against last year. And the total assets are £1083.5k, which is £-259.74k against last year. PASCOE, Gloria is a Secretary of the company. PASCOE, Clive Roy is a Director of the company. PASCOE, Gloria is a Director of the company. Secretary POLMOUNTER, Douglas Malcolm has been resigned. Secretary SPEAR, Gaye Elaine has been resigned. Director SPEAR, Malcom Peter James has been resigned. The company operates in "Other manufacturing n.e.c.".


c.a.w. (cornwall) Key Finiance

LIABILITIES £47.54k
-56%
CASH £624.96k
-9%
TOTAL ASSETS £1083.5k
-20%
All Financial Figures

Current Directors

Secretary
PASCOE, Gloria
Appointed Date: 31 July 1998

Director
PASCOE, Clive Roy

82 years old

Director
PASCOE, Gloria
Appointed Date: 31 July 1998
80 years old

Resigned Directors

Secretary
POLMOUNTER, Douglas Malcolm
Resigned: 31 December 1993

Secretary
SPEAR, Gaye Elaine
Resigned: 28 July 1998
Appointed Date: 01 January 1994

Director
SPEAR, Malcom Peter James
Resigned: 31 July 1998
82 years old

Persons With Significant Control

Cornwall Aluminium Window Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.A.W. (CORNWALL) LIMITED Events

26 Apr 2017
Confirmation statement made on 3 April 2017 with updates
07 Mar 2017
Total exemption full accounts made up to 30 September 2016
18 Apr 2016
Total exemption full accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

16 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 70 more events
24 Jan 1988
Registered office changed on 24/01/88 from: 2 baches street london N1 6UB

22 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1988
Company name changed cashreal LIMITED\certificate issued on 19/01/88
13 Oct 1987
Incorporation

C.A.W. (CORNWALL) LIMITED Charges

30 September 1996
Debenture
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Ornwall Aluminium Windows Company Limited
Description: Fixed and floating charges over the undertaking and all…
16 June 1989
Legal charge
Delivered: 22 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Parcel of land at barncoose, redruth, cornwall forming part…