C S TOWERS & CO LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 3SA

Company number 04715095
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address HAWTHORN FARM MARTON GRANGE, MYDDLE, SHREWSBURY, SHROPSHIRE, SY4 3SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Director's details changed for Christopher Stephen Towers on 14 March 2017; Secretary's details changed for Katrina Louise Williams on 14 March 2017. The most likely internet sites of C S TOWERS & CO LIMITED are www.cstowersco.co.uk, and www.c-s-towers-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. C S Towers Co Limited is a Private Limited Company. The company registration number is 04715095. C S Towers Co Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of C S Towers Co Limited is Hawthorn Farm Marton Grange Myddle Shrewsbury Shropshire Sy4 3sa. The company`s financial liabilities are £494.52k. It is £85.92k against last year. The cash in hand is £18.56k. It is £-54.03k against last year. And the total assets are £581.21k, which is £-21.02k against last year. WILLIAMS, Katrina Louise is a Secretary of the company. JONES, Gordon Alfred is a Director of the company. TOWERS, Christopher Stephen is a Director of the company. Secretary JONES, Susan has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


c s towers & co Key Finiance

LIABILITIES £494.52k
+21%
CASH £18.56k
-75%
TOTAL ASSETS £581.21k
-4%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Katrina Louise
Appointed Date: 01 March 2006

Director
JONES, Gordon Alfred
Appointed Date: 28 March 2003
61 years old

Director
TOWERS, Christopher Stephen
Appointed Date: 28 March 2003
66 years old

Resigned Directors

Secretary
JONES, Susan
Resigned: 01 March 2006
Appointed Date: 28 March 2003

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Gordon Alfred Jones
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Stephen Towers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C S TOWERS & CO LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Mar 2017
Director's details changed for Christopher Stephen Towers on 14 March 2017
21 Mar 2017
Secretary's details changed for Katrina Louise Williams on 14 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

...
... and 37 more events
08 Apr 2003
Director resigned
08 Apr 2003
Ad 28/03/03--------- £ si 549@1=549 £ ic 451/1000
08 Apr 2003
Ad 28/03/03--------- £ si 250@1=250 £ ic 201/451
08 Apr 2003
Ad 28/03/03--------- £ si 200@1=200 £ ic 1/201
28 Mar 2003
Incorporation

C S TOWERS & CO LIMITED Charges

2 June 2015
Charge code 0471 5095 0001
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…