C. W. F. S. LIMITED
NEEDWOOD, BURTON UPON TRENT


Company number 04188215
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address UNIT 8 LANCASTER PARK, NEWBOROUGH ROAD, NEEDWOOD, BURTON UPON TRENT, STAFFORDSHIRE, DE13 6PD
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of C. W. F. S. LIMITED are www.cwfs.co.uk, and www.c-w-f-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. C W F S Limited is a Private Limited Company. The company registration number is 04188215. C W F S Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of C W F S Limited is Unit 8 Lancaster Park Newborough Road Needwood Burton Upon Trent Staffordshire De13 6pd. The company`s financial liabilities are £318.28k. It is £11.56k against last year. The cash in hand is £72.12k. It is £4.11k against last year. And the total assets are £446.54k, which is £-31.31k against last year. WILLIS, Charles Edward is a Secretary of the company. WILLIS, Charles Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILLIS, Tina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


c. w. f. s. Key Finiance

LIABILITIES £318.28k
+3%
CASH £72.12k
+6%
TOTAL ASSETS £446.54k
-7%
All Financial Figures

Current Directors

Secretary
WILLIS, Charles Edward
Appointed Date: 27 March 2001

Director
WILLIS, Charles Edward
Appointed Date: 27 March 2001
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
WILLIS, Tina
Resigned: 26 January 2015
Appointed Date: 27 March 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Persons With Significant Control

Mr Charles Edward Willis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

C. W. F. S. LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 May 2016
Director's details changed for Mr Charles Edward Willis on 1 May 2016
04 May 2016
Secretary's details changed for Mr Charles Edward Willis on 1 May 2016
...
... and 37 more events
05 Apr 2001
Director resigned
05 Apr 2001
New director appointed
05 Apr 2001
New secretary appointed
05 Apr 2001
New director appointed
27 Mar 2001
Incorporation