CAROWAY CONTRACTORS LIMITED
ROWLANDS CASTLE

Hellopages » Hampshire » East Hampshire » PO9 6BP

Company number 01503379
Status Active
Incorporation Date 20 June 1980
Company Type Private Limited Company
Address STATION YARD, BOWES HILL, ROWLANDS CASTLE, HAMPSHIRE, PO9 6BP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with no updates; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAROWAY CONTRACTORS LIMITED are www.carowaycontractors.co.uk, and www.caroway-contractors.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and four months. Caroway Contractors Limited is a Private Limited Company. The company registration number is 01503379. Caroway Contractors Limited has been working since 20 June 1980. The present status of the company is Active. The registered address of Caroway Contractors Limited is Station Yard Bowes Hill Rowlands Castle Hampshire Po9 6bp. The company`s financial liabilities are £141.47k. It is £9.76k against last year. The cash in hand is £9.88k. It is £0.4k against last year. And the total assets are £842.16k, which is £-118.2k against last year. DAVIS, Mark Edwin is a Director of the company. Secretary DAVIS, Mark Edwin has been resigned. Secretary HOPKINS, Denise has been resigned. Secretary TANNER, Linda Jean has been resigned. Director WITTWER, Anton Paul has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


caroway contractors Key Finiance

LIABILITIES £141.47k
+7%
CASH £9.88k
+4%
TOTAL ASSETS £842.16k
-13%
All Financial Figures

Current Directors

Director
DAVIS, Mark Edwin

74 years old

Resigned Directors

Secretary
DAVIS, Mark Edwin
Resigned: 15 August 2002
Appointed Date: 14 January 1992

Secretary
HOPKINS, Denise
Resigned: 19 November 2012
Appointed Date: 15 August 2002

Secretary
TANNER, Linda Jean
Resigned: 14 January 1992

Director
WITTWER, Anton Paul
Resigned: 15 August 2002
75 years old

Persons With Significant Control

Mr Mark Davis
Notified on: 21 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CAROWAY CONTRACTORS LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with no updates
30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000

...
... and 74 more events
09 Nov 1987
Wd 22/10/87 ad 30/09/87--------- £ si 500@1=500 £ ic 7000/7500

09 Feb 1987
Accounting reference date extended from 31/03 to 30/09

18 Jul 1986
Full accounts made up to 31 March 1986

18 Jul 1986
Return made up to 28/07/86; full list of members

20 Jun 1980
Incorporation

CAROWAY CONTRACTORS LIMITED Charges

6 December 2005
Charge of deposit
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 November 2005
Charge of deposit
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £30,000 credited to account…
14 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1985
Debenture
Delivered: 2 January 1986
Status: Satisfied on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares and other secrities. Fixed and floating…
7 August 1980
Floating charge
Delivered: 12 August 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: Floating charge-. Undertaking and all property and assets…