CHEVRON CONTRACTS LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 2EG

Company number 02311909
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address MR B FRETWELL, 12 WOODSTOCK CLOSE, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of CHEVRON CONTRACTS LIMITED are www.chevroncontracts.co.uk, and www.chevron-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Nuneaton Rail Station is 4.9 miles; to Bedworth Rail Station is 6.1 miles; to Narborough Rail Station is 6.7 miles; to Rugby Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevron Contracts Limited is a Private Limited Company. The company registration number is 02311909. Chevron Contracts Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Chevron Contracts Limited is Mr B Fretwell 12 Woodstock Close Burbage Hinckley Leicestershire Le10 2eg. The company`s financial liabilities are £20.43k. It is £-29.26k against last year. The cash in hand is £22.33k. It is £6k against last year. And the total assets are £22.33k, which is £-100.63k against last year. FRETWELL, Brian is a Director of the company. Secretary HILL, Pamela Mary has been resigned. Secretary SMITH, Julian Bryan has been resigned. Secretary SMITH, Linda has been resigned. Director SMITH, Julian Bryan has been resigned. Director SMITH, Linda has been resigned. Director TARLING, Paul John has been resigned. The company operates in "Development of building projects".


chevron contracts Key Finiance

LIABILITIES £20.43k
-59%
CASH £22.33k
+36%
TOTAL ASSETS £22.33k
-82%
All Financial Figures

Current Directors

Director
FRETWELL, Brian
Appointed Date: 24 August 2010
79 years old

Resigned Directors

Secretary
HILL, Pamela Mary
Resigned: 07 April 1997
Appointed Date: 31 March 1994

Secretary
SMITH, Julian Bryan
Resigned: 31 March 1994

Secretary
SMITH, Linda
Resigned: 26 October 2008
Appointed Date: 07 April 1997

Director
SMITH, Julian Bryan
Resigned: 26 October 2008
62 years old

Director
SMITH, Linda
Resigned: 26 August 2010
Appointed Date: 26 October 2008
74 years old

Director
TARLING, Paul John
Resigned: 07 March 1994
65 years old

Persons With Significant Control

Mr Brian Fretwell
Notified on: 30 September 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEVRON CONTRACTS LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 71 more events
06 Jan 1989
Accounting reference date notified as 30/11

30 Nov 1988
Registered office changed on 30/11/88 from: 2 baches street london N1 6UB N1 6UB

30 Nov 1988
Secretary resigned;new secretary appointed

30 Nov 1988
Director resigned;new director appointed

02 Nov 1988
Incorporation

CHEVRON CONTRACTS LIMITED Charges

27 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 14 clarence road hinckley leicestershire t/no LT240717…
1 April 2005
Legal mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 clarence road hinckley leicestershire…
27 October 1994
Legal charge
Delivered: 5 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at highwayside ticknall derbyshire with all fixtures…
18 April 1994
Fixed and floating charge
Delivered: 19 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…