1916 CONTRACTS LTD
NEYLAND

Hellopages » Pembrokeshire » Pembrokeshire » SA73 1SH

Company number 05498681
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address GUNNINGS BAR, 1 ST CLEMENTS ROAD, NEYLAND, PEMBS, SA73 1SH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 1 . The most likely internet sites of 1916 CONTRACTS LTD are www.1916contracts.co.uk, and www.1916-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Pembroke Rail Station is 3 miles; to Johnston (Pembrokeshire) Rail Station is 4 miles; to Haverfordwest Rail Station is 6.6 miles; to Clarbeston Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1916 Contracts Ltd is a Private Limited Company. The company registration number is 05498681. 1916 Contracts Ltd has been working since 04 July 2005. The present status of the company is Active. The registered address of 1916 Contracts Ltd is Gunnings Bar 1 St Clements Road Neyland Pembs Sa73 1sh. . GOODRIDGE, Krystle Jane is a Secretary of the company. GUNNING, Michael Andrew is a Director of the company. Secretary GUNNING, Elaine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
GOODRIDGE, Krystle Jane
Appointed Date: 26 November 2006

Director
GUNNING, Michael Andrew
Appointed Date: 05 July 2005
49 years old

Resigned Directors

Secretary
GUNNING, Elaine
Resigned: 24 November 2006
Appointed Date: 05 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 July 2005
Appointed Date: 04 July 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 July 2005
Appointed Date: 04 July 2005

Persons With Significant Control

Mr Michael Andrew Gunning
Notified on: 4 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

1916 CONTRACTS LTD Events

03 Aug 2016
Confirmation statement made on 4 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

24 Feb 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1

...
... and 24 more events
23 Jul 2005
New director appointed
23 Jul 2005
New secretary appointed
05 Jul 2005
Secretary resigned
05 Jul 2005
Director resigned
04 Jul 2005
Incorporation

1916 CONTRACTS LTD Charges

29 April 2010
Legal and general charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge over gunnings bar (formerly k/a the new inn) 1…
8 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 10 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a the new in st clements road, newland, t/no…

Similar Companies

1914385 LTD 191513 MT CORPORATION 1917 MT CORPORATION 1918 SERVICES LTD 1919 LLP 1919 MOTORCYCLES LTD 1919 MT CORPORATION