E W CONTRACTING LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 8BU

Company number 03328703
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address WESSEX HOUSE, CHALLEYMEAD BUSINESS PARK, MELKSHAM, WILTSHIRE, SN12 8BU
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Register(s) moved to registered inspection location C/O Bircham Dyson Bell 50 Broadway Westminster London SW14 0BL; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 375,000 . The most likely internet sites of E W CONTRACTING LIMITED are www.ewcontracting.co.uk, and www.e-w-contracting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. The distance to to Chippenham Rail Station is 6.1 miles; to Avoncliff Rail Station is 6.4 miles; to Westbury (Wilts) Rail Station is 7.9 miles; to Dilton Marsh Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E W Contracting Limited is a Private Limited Company. The company registration number is 03328703. E W Contracting Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of E W Contracting Limited is Wessex House Challeymead Business Park Melksham Wiltshire Sn12 8bu. The company`s financial liabilities are £301k. It is £15.09k against last year. The cash in hand is £41.09k. It is £-57.62k against last year. And the total assets are £453.56k, which is £-66.52k against last year. BUTLER, David James is a Secretary of the company. BUTLER, David James is a Director of the company. BUTLER, Richard Charles is a Director of the company. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. The company operates in "Support activities for crop production".


e w contracting Key Finiance

LIABILITIES £301k
+5%
CASH £41.09k
-59%
TOTAL ASSETS £453.56k
-13%
All Financial Figures

Current Directors

Secretary
BUTLER, David James
Appointed Date: 12 March 1997

Director
BUTLER, David James
Appointed Date: 12 March 1997
50 years old

Director
BUTLER, Richard Charles
Appointed Date: 12 March 1997
75 years old

Resigned Directors

Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 12 March 1997
Appointed Date: 06 March 1997

Nominee Director
COLE AND COLE LIMITED
Resigned: 12 March 1997
Appointed Date: 06 March 1997

E W CONTRACTING LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Register(s) moved to registered inspection location C/O Bircham Dyson Bell 50 Broadway Westminster London SW14 0BL
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 375,000

08 Apr 2015
Total exemption small company accounts made up to 30 September 2014
16 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 375,000

...
... and 64 more events
24 Mar 1997
New director appointed
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
19 Mar 1997
Company name changed coleslaw 326 LIMITED\certificate issued on 20/03/97
06 Mar 1997
Incorporation

E W CONTRACTING LIMITED Charges

10 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 somerset cottages wootton rivers near…
10 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 somerset cottages wootton rivers near…
10 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 somerset cottages wootton rivers near…
10 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 somerset cottages wootton rivers near…
7 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 somerset cottage wootton rivers marlborough wiltshire.
7 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 somerset cottage wootton rivers marlborough wiltshire.
7 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 somerset cottage wootton rivers marlborough wiltshire.
7 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 somerset cottage wootton rivers marlborough wiltshire.
1 November 2005
Debenture
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…