CDS REWINDS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 3HW

Company number 04700995
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address UNIT 47 ASH STREET, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 3HW
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of CDS REWINDS LIMITED are www.cdsrewinds.co.uk, and www.cds-rewinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cds Rewinds Limited is a Private Limited Company. The company registration number is 04700995. Cds Rewinds Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Cds Rewinds Limited is Unit 47 Ash Street Northampton Northamptonshire Nn1 3hw. The company`s financial liabilities are £35.94k. It is £-15.04k against last year. And the total assets are £63.18k, which is £-25.12k against last year. FITZHUGH, Colin Roy is a Director of the company. PARTINGTON, David Ian is a Director of the company. Secretary WILLIS, Stephen Frederick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILLIS, Stephen Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


cds rewinds Key Finiance

LIABILITIES £35.94k
-30%
CASH n/a
TOTAL ASSETS £63.18k
-29%
All Financial Figures

Current Directors

Director
FITZHUGH, Colin Roy
Appointed Date: 18 March 2003
76 years old

Director
PARTINGTON, David Ian
Appointed Date: 18 March 2003
57 years old

Resigned Directors

Secretary
WILLIS, Stephen Frederick
Resigned: 31 March 2010
Appointed Date: 18 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
WILLIS, Stephen Frederick
Resigned: 01 April 2010
Appointed Date: 18 March 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr David Ian Partington
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CDS REWINDS LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Dec 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

23 Nov 2015
Micro company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 34 more events
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed;new director appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
18 Mar 2003
Incorporation