C.E.W.F. LIMITED


Company number NI026549
Status Active
Incorporation Date 8 May 1992
Company Type Private Limited Company
Address 157 OLDPARK ROAD, BELFAST, BT14 6QP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 50,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of C.E.W.F. LIMITED are www.cewf.co.uk, and www.c-e-w-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. C E W F Limited is a Private Limited Company. The company registration number is NI026549. C E W F Limited has been working since 08 May 1992. The present status of the company is Active. The registered address of C E W F Limited is 157 Oldpark Road Belfast Bt14 6qp. . ANDERSON, Catherine Nancy Joyce is a Secretary of the company. ANDERSON, Catherine Nancy Joyce is a Director of the company. COOPER, Francis Michael Neill is a Director of the company. COOPER, William Robert James is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
ANDERSON, Catherine Nancy Joyce
Appointed Date: 08 May 1992

Director
ANDERSON, Catherine Nancy Joyce
Appointed Date: 08 May 1992
68 years old

Director
COOPER, Francis Michael Neill
Appointed Date: 08 May 1992
59 years old

Director
COOPER, William Robert James
Appointed Date: 08 May 1992
63 years old

C.E.W.F. LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
28 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 50,000

24 Sep 2015
Full accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000

01 Jun 2015
Director's details changed for Mrs Catherine Nancy Joyce Anderson on 14 June 2014
...
... and 58 more events
27 May 1992
Change of dirs/sec

08 May 1992
Articles
08 May 1992
Memorandum
08 May 1992
Pars re dirs/sit reg off

08 May 1992
Decln complnce reg new co

C.E.W.F. LIMITED Charges

18 June 2003
Mortgage or charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage lands comprised in folio an 1798 county…
19 June 1992
Floating charge
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
19 June 1992
Charge over all book debts
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.