C P BEWLEY & ASSOCIATES LIMITED
NEWTON AYCLIFFE INDUSTRIAL POWER SYSTEMS LIMITED

Hellopages » County Durham » County Durham » DL5 6EU

Company number 02798994
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address UNIT A310 HOWDEN ROAD, AYCLIFFE INDUSTRIAL ESTATE, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of C P BEWLEY & ASSOCIATES LIMITED are www.cpbewleyassociates.co.uk, and www.c-p-bewley-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. C P Bewley Associates Limited is a Private Limited Company. The company registration number is 02798994. C P Bewley Associates Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of C P Bewley Associates Limited is Unit A310 Howden Road Aycliffe Industrial Estate Newton Aycliffe County Durham Dl5 6eu. The company`s financial liabilities are £19.59k. It is £19.19k against last year. And the total assets are £26.75k, which is £12.06k against last year. BEWLEY, Christopher Paul is a Director of the company. Secretary BEWLEY, Ann has been resigned. Secretary CHAPMAN, Colleen has been resigned. Secretary PALETTE, Josephine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PALETTE, Josephine has been resigned. The company operates in "Other service activities n.e.c.".


c p bewley & associates Key Finiance

LIABILITIES £19.59k
+4749%
CASH n/a
TOTAL ASSETS £26.75k
+82%
All Financial Figures

Current Directors

Director
BEWLEY, Christopher Paul
Appointed Date: 12 March 1993
71 years old

Resigned Directors

Secretary
BEWLEY, Ann
Resigned: 05 March 1998
Appointed Date: 01 November 1994

Secretary
CHAPMAN, Colleen
Resigned: 11 June 2012
Appointed Date: 05 March 1998

Secretary
PALETTE, Josephine
Resigned: 01 January 1995
Appointed Date: 12 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
PALETTE, Josephine
Resigned: 31 October 1994
Appointed Date: 12 March 1993
75 years old

Persons With Significant Control

Mr Christopher Paul Bewley
Notified on: 12 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more

C P BEWLEY & ASSOCIATES LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 56 more events
07 Apr 1994
Return made up to 12/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Dec 1993
Ad 05/11/93--------- £ si 98@1=98 £ ic 2/100

19 Aug 1993
Accounting reference date notified as 30/09

17 Mar 1993
Secretary resigned

12 Mar 1993
Incorporation

C P BEWLEY & ASSOCIATES LIMITED Charges

30 November 2009
Legal mortgage
Delivered: 8 December 2009
Status: Satisfied on 28 September 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold methodist chapel dene terrace chilton county…
30 November 2009
Legal mortgage
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold unit A310 howden road aycliffe business park…
26 November 1997
Legal charge
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Principal's house,the sands,durham t/no.DU214666.
23 October 1997
Legal charge
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit A310, howden road, aycliffe industrial estate, newton…