CWT LIMITED
(WEST), NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7UB

Company number 02983544
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address UNIT 6B ROSEVALE BUSINESS PARK, PARKHOUSE INDUSTRIAL ESTATE, (WEST), NEWCASTLE-UNDER-LYME, STAFFS, ST5 7UB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of CWT LIMITED are www.cwt.co.uk, and www.cwt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Cwt Limited is a Private Limited Company. The company registration number is 02983544. Cwt Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Cwt Limited is Unit 6b Rosevale Business Park Parkhouse Industrial Estate West Newcastle Under Lyme Staffs St5 7ub. . THORLEY, Philip is a Secretary of the company. THORLEY, Philip is a Director of the company. WHITE, Nicholas James is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director COMB, Thomas has been resigned. Director DEVANEY, Michael has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
THORLEY, Philip
Appointed Date: 11 November 1995

Director
THORLEY, Philip
Appointed Date: 02 January 1996
63 years old

Director
WHITE, Nicholas James
Appointed Date: 11 November 1994
62 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 25 November 1995
Appointed Date: 26 October 1994

Director
COMB, Thomas
Resigned: 09 October 1996
Appointed Date: 11 November 1994
79 years old

Director
DEVANEY, Michael
Resigned: 27 June 2003
Appointed Date: 01 January 2000
82 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 11 November 1994
Appointed Date: 26 October 1994
74 years old

Persons With Significant Control

Mr Philip Thorley
Notified on: 26 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nick James White
Notified on: 26 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CWT LIMITED Events

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 67 more events
12 Jan 1995
New director appointed

09 Dec 1994
New director appointed

09 Dec 1994
Registered office changed on 09/12/94 from: 52 mucklow hill halesowen west midlands B62 8BL

09 Dec 1994
Accounting reference date notified as 30/11

26 Oct 1994
Incorporation

CWT LIMITED Charges

18 December 2003
Fixed charge over book debts
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
18 December 2003
All assets debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1995
Debenture
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…