W.F. MITCHELL (GRAYS) LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM17 5NL

Company number 01193069
Status Active
Incorporation Date 9 December 1974
Company Type Private Limited Company
Address 57 SOUTHEND ROAD, GRAYS, ESSEX, RM17 5NL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 011930690002, created on 1 March 2017; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of W.F. MITCHELL (GRAYS) LIMITED are www.wfmitchellgrays.co.uk, and www.w-f-mitchell-grays.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Basildon Rail Station is 7.7 miles; to Gidea Park Rail Station is 8.7 miles; to Brentwood Rail Station is 9 miles; to Billericay Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W F Mitchell Grays Limited is a Private Limited Company. The company registration number is 01193069. W F Mitchell Grays Limited has been working since 09 December 1974. The present status of the company is Active. The registered address of W F Mitchell Grays Limited is 57 Southend Road Grays Essex Rm17 5nl. The company`s financial liabilities are £30.5k. It is £-35.22k against last year. The cash in hand is £0.36k. It is £-16.92k against last year. And the total assets are £55.34k, which is £-30.03k against last year. GARWOOD, Brian is a Secretary of the company. GARWOOD, Andrew is a Director of the company. GARWOOD, Brian is a Director of the company. GARWOOD, Joseph Victor is a Director of the company. GARWOOD, Scott Martin is a Director of the company. Secretary CARTER, Carole Ann has been resigned. Secretary GARWOOD, Brenda has been resigned. Director CARTER, Carole Ann has been resigned. Director CARTER, Daniel has been resigned. Director GARWOOD, Brenda has been resigned. Director GARWOOD, Scott Martin has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


w.f. mitchell (grays) Key Finiance

LIABILITIES £30.5k
-54%
CASH £0.36k
-98%
TOTAL ASSETS £55.34k
-36%
All Financial Figures

Current Directors

Secretary
GARWOOD, Brian
Appointed Date: 12 October 2007

Director
GARWOOD, Andrew
Appointed Date: 21 February 2013
60 years old

Director
GARWOOD, Brian
Appointed Date: 06 January 2014
61 years old

Director

Director
GARWOOD, Scott Martin
Appointed Date: 21 January 2013
56 years old

Resigned Directors

Secretary
CARTER, Carole Ann
Resigned: 02 August 1999

Secretary
GARWOOD, Brenda
Resigned: 12 October 2007
Appointed Date: 02 August 1999

Director
CARTER, Carole Ann
Resigned: 02 August 1999
77 years old

Director
CARTER, Daniel
Resigned: 02 August 1999
80 years old

Director
GARWOOD, Brenda
Resigned: 12 October 2007
Appointed Date: 02 August 1999
83 years old

Director
GARWOOD, Scott Martin
Resigned: 20 November 2009
Appointed Date: 17 November 1999
56 years old

Persons With Significant Control

Mr Andrew Garwood
Notified on: 18 October 2016
60 years old
Nature of control: Has significant influence or control

Mr Brian Garwood
Notified on: 18 October 2016
61 years old
Nature of control: Has significant influence or control

Mr Scott Martin Garwood
Notified on: 18 October 2016
56 years old
Nature of control: Has significant influence or control

Mr Joseph Victor Garwood
Notified on: 10 October 2016
84 years old
Nature of control: Has significant influence or control

W.F. MITCHELL (GRAYS) LIMITED Events

03 Mar 2017
Registration of charge 011930690002, created on 1 March 2017
07 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 January 2016
16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
13 Feb 1988
Director resigned

09 Feb 1988
Return made up to 31/12/87; full list of members

14 Dec 1987
Full accounts made up to 31 December 1986

27 Feb 1987
Return made up to 21/11/86; full list of members

03 Nov 1986
Full accounts made up to 31 December 1985

W.F. MITCHELL (GRAYS) LIMITED Charges

1 March 2017
Charge code 0119 3069 0002
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The company charges to the chargee, by way of first legal…
17 February 1986
Legal charge
Delivered: 22 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings situate at rear of london road…