P.R. CHADWICK LTD
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY1 1XF

Company number 05409343
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address IRONMASTER HOUSE, 37 WYLE COP, SHREWSBURY, SHROPSHIRE, SY1 1XF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.R. CHADWICK LTD are www.prchadwick.co.uk, and www.p-r-chadwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. P R Chadwick Ltd is a Private Limited Company. The company registration number is 05409343. P R Chadwick Ltd has been working since 31 March 2005. The present status of the company is Active. The registered address of P R Chadwick Ltd is Ironmaster House 37 Wyle Cop Shrewsbury Shropshire Sy1 1xf. The company`s financial liabilities are £56.33k. It is £26.26k against last year. The cash in hand is £60.65k. It is £26.75k against last year. . CHADWICK, Elizabeth Dickson is a Secretary of the company. CHADWICK, Elizabeth Dickson is a Director of the company. CHADWICK, Peter Roy is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


p.r. chadwick Key Finiance

LIABILITIES £56.33k
+87%
CASH £60.65k
+78%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHADWICK, Elizabeth Dickson
Appointed Date: 01 April 2005

Director
CHADWICK, Elizabeth Dickson
Appointed Date: 01 April 2005
76 years old

Director
CHADWICK, Peter Roy
Appointed Date: 01 April 2005
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Persons With Significant Control

Mrs Elizabeth Dickson Chadwick
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Roy Chadwick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.R. CHADWICK LTD Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

22 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 20 more events
08 Apr 2005
New director appointed
08 Apr 2005
New secretary appointed;new director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
31 Mar 2005
Incorporation