COWARD WAREHOUSING LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03368159
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of COWARD WAREHOUSING LIMITED are www.cowardwarehousing.co.uk, and www.coward-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Coward Warehousing Limited is a Private Limited Company. The company registration number is 03368159. Coward Warehousing Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Coward Warehousing Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . COWARD, Paul Victor is a Director of the company. Secretary CARD, Ursula has been resigned. Secretary COWARD, Beverley has been resigned. Secretary COWARD, Helena Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWARD, Helena Maria has been resigned. Director COWARD, Victor Richard has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
COWARD, Paul Victor
Appointed Date: 09 May 1997
69 years old

Resigned Directors

Secretary
CARD, Ursula
Resigned: 11 May 2012
Appointed Date: 15 November 2004

Secretary
COWARD, Beverley
Resigned: 15 November 2004
Appointed Date: 28 January 2004

Secretary
COWARD, Helena Maria
Resigned: 28 January 2004
Appointed Date: 09 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
COWARD, Helena Maria
Resigned: 28 January 2004
Appointed Date: 09 May 1997
79 years old

Director
COWARD, Victor Richard
Resigned: 28 January 2004
Appointed Date: 09 May 1997
93 years old

Persons With Significant Control

Mr Paul Victor Coward
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Coward
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWARD WAREHOUSING LIMITED Events

13 Jan 2017
Confirmation statement made on 30 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Director's details changed for Mr Paul Victor Coward on 12 March 2015
...
... and 50 more events
13 Oct 1998
Accounting reference date shortened from 31/05/98 to 31/12/97
11 May 1998
Return made up to 09/05/98; full list of members
24 Dec 1997
Particulars of mortgage/charge
14 May 1997
Secretary resigned
09 May 1997
Incorporation

COWARD WAREHOUSING LIMITED Charges

20 September 2012
All assets debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…