ANDREWS EXCAVATIONS LIMITED
RAINHAM D ANDREWS HAULAGE LIMITED

Hellopages » Greater London » Havering » RM13 8UG

Company number 04701571
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address FROG LANE, OFF MARSH WAY, RAINHAM, ESSEX, UNITED KINGDOM, RM13 8UG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,500,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANDREWS EXCAVATIONS LIMITED are www.andrewsexcavations.co.uk, and www.andrews-excavations.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and seven months. The distance to to Chadwell Heath Rail Station is 4.1 miles; to Barking Rail Station is 4.3 miles; to Brentwood Rail Station is 8.6 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrews Excavations Limited is a Private Limited Company. The company registration number is 04701571. Andrews Excavations Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Andrews Excavations Limited is Frog Lane Off Marsh Way Rainham Essex United Kingdom Rm13 8ug. The company`s financial liabilities are £443.92k. It is £239.82k against last year. And the total assets are £1941.24k, which is £611.83k against last year. ANDREWS, Daniel Thomas is a Director of the company. Secretary ANDREWS, Christine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ANDREWS, Thomas Charles has been resigned. Director ANDREWS, William Daniel has been resigned. Director LENIHAN, Denis James has been resigned. Director SCOTT, Frank James has been resigned. Director SCOTT, Frank James has been resigned. Director WATKINS, James Henry has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


andrews excavations Key Finiance

LIABILITIES £443.92k
+117%
CASH n/a
TOTAL ASSETS £1941.24k
+46%
All Financial Figures

Current Directors

Director
ANDREWS, Daniel Thomas
Appointed Date: 20 March 2010
63 years old

Resigned Directors

Secretary
ANDREWS, Christine
Resigned: 28 November 2013
Appointed Date: 18 March 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 March 2003
Appointed Date: 18 March 2003

Director
ANDREWS, Thomas Charles
Resigned: 20 March 2010
Appointed Date: 01 May 2007
89 years old

Director
ANDREWS, William Daniel
Resigned: 28 November 2013
Appointed Date: 25 April 2011
32 years old

Director
LENIHAN, Denis James
Resigned: 31 December 2005
Appointed Date: 14 May 2004
64 years old

Director
SCOTT, Frank James
Resigned: 01 May 2007
Appointed Date: 31 December 2005
69 years old

Director
SCOTT, Frank James
Resigned: 14 May 2004
Appointed Date: 18 March 2003
69 years old

Director
WATKINS, James Henry
Resigned: 19 March 2010
Appointed Date: 01 July 2008
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 18 March 2003

ANDREWS EXCAVATIONS LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,500,100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Registered office address changed from Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS to Frog Lane Off Marsh Way Rainham Essex RM13 8UG on 17 November 2015
04 Nov 2015
Director's details changed for Daniel Thomas Andrews on 4 November 2015
...
... and 57 more events
01 Apr 2003
Registered office changed on 01/04/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
26 Mar 2003
Secretary resigned
26 Mar 2003
Director resigned
26 Mar 2003
Registered office changed on 26/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Mar 2003
Incorporation

ANDREWS EXCAVATIONS LIMITED Charges

15 July 2013
Charge code 0470 1571 0003
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 3 March 2015
Persons entitled: Absolute Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Mortgage debenture
Delivered: 5 January 2007
Status: Satisfied on 3 February 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…