EASTWOOD KADIS CONSTRUCTION LIMITED
BRIDLINGTON EASTWOOD CONSTRUCTION AND BUILDING MANAGEMENT LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 04711046
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST RIDING OF YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EASTWOOD KADIS CONSTRUCTION LIMITED are www.eastwoodkadisconstruction.co.uk, and www.eastwood-kadis-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastwood Kadis Construction Limited is a Private Limited Company. The company registration number is 04711046. Eastwood Kadis Construction Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Eastwood Kadis Construction Limited is Medina House 2 Station Avenue Bridlington East Riding of Yorkshire Yo16 4lz. The company`s financial liabilities are £11.02k. It is £-33.15k against last year. The cash in hand is £2.44k. It is £-79.85k against last year. And the total assets are £160.07k, which is £-29.46k against last year. KADIS, Zacharias Panayis is a Secretary of the company. EASTWOOD, John Lionel is a Director of the company. KADIS, Zacharias Panayis is a Director of the company. Secretary EASTWOOD, Wendy Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EASTWOOD, Wendy Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


eastwood kadis construction Key Finiance

LIABILITIES £11.02k
-76%
CASH £2.44k
-98%
TOTAL ASSETS £160.07k
-16%
All Financial Figures

Current Directors

Secretary
KADIS, Zacharias Panayis
Appointed Date: 03 September 2011

Director
EASTWOOD, John Lionel
Appointed Date: 25 March 2003
64 years old

Director
KADIS, Zacharias Panayis
Appointed Date: 01 December 2005
58 years old

Resigned Directors

Secretary
EASTWOOD, Wendy Marie
Resigned: 03 September 2011
Appointed Date: 25 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
EASTWOOD, Wendy Marie
Resigned: 03 September 2011
Appointed Date: 25 March 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

EASTWOOD KADIS CONSTRUCTION LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
09 Apr 2003
New director appointed
09 Apr 2003
New secretary appointed;new director appointed
25 Mar 2003
Incorporation

EASTWOOD KADIS CONSTRUCTION LIMITED Charges

29 May 2013
Charge code 0471 1046 0007
Delivered: 4 June 2013
Status: Satisfied on 12 September 2013
Persons entitled: Pdf Match Limited
Description: Plot 2 northfield road wetwang t/no YEA54553 and plot 3…
19 July 2012
Legal mortgage
Delivered: 24 July 2012
Status: Satisfied on 12 September 2013
Persons entitled: Pdf Match Limited, Christopher Hartley, Jacqueline Hartley, Mark Metcalfe and John Wright
Description: Plot 1 garton close, 16 main street, wetwang, driffield…
23 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Satisfied on 1 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Plot 2 northfield road wetwang, east yorkshire assigns the…
22 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Plot of land adjoining 41 west street leven east yorkshire…
23 January 2008
Legal mortgage
Delivered: 25 January 2008
Status: Satisfied on 1 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Lots 1 and 3 main road wetwang east yorkshire. Assigns the…
17 January 2008
Debenture
Delivered: 23 January 2008
Status: Satisfied on 1 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied on 29 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…