CORDWALLIS VEHICLE CONTRACTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BE

Company number 09554378
Status Active
Incorporation Date 22 April 2015
Company Type Private Limited Company
Address CORDWALLIS COMMERCIALS (MAIDENHEAD) LIMITED, CORDWALLIS STREET, MAIDENHEAD, UNITED KINGDOM, SL6 7BE
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Termination of appointment of Leigh Goodland as a director on 17 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CORDWALLIS VEHICLE CONTRACTS LIMITED are www.cordwallisvehiclecontracts.co.uk, and www.cordwallis-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Cordwallis Vehicle Contracts Limited is a Private Limited Company. The company registration number is 09554378. Cordwallis Vehicle Contracts Limited has been working since 22 April 2015. The present status of the company is Active. The registered address of Cordwallis Vehicle Contracts Limited is Cordwallis Commercials Maidenhead Limited Cordwallis Street Maidenhead United Kingdom Sl6 7be. . THOMAS, Ian Hanbury William is a Director of the company. THOMAS, Simon Roy is a Director of the company. Director GOODLAND, Leigh has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
THOMAS, Ian Hanbury William
Appointed Date: 22 April 2015
76 years old

Director
THOMAS, Simon Roy
Appointed Date: 22 April 2015
67 years old

Resigned Directors

Director
GOODLAND, Leigh
Resigned: 17 March 2017
Appointed Date: 22 April 2015
45 years old

Persons With Significant Control

Mr Ian Hanbury William Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Thomas
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORDWALLIS VEHICLE CONTRACTS LIMITED Events

24 May 2017
Confirmation statement made on 22 April 2017 with updates
24 May 2017
Termination of appointment of Leigh Goodland as a director on 17 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

03 Feb 2016
Registration of charge 095543780001, created on 1 February 2016
...
... and 1 more events
24 Apr 2015
Statement of capital following an allotment of shares on 22 April 2015
  • GBP 10,000

24 Apr 2015
Statement of capital following an allotment of shares on 22 April 2015
  • GBP 10,000

23 Apr 2015
Current accounting period extended from 30 March 2016 to 31 March 2016
22 Apr 2015
Current accounting period shortened from 30 April 2016 to 30 March 2016
22 Apr 2015
Incorporation
Statement of capital on 2015-04-22
  • GBP 10,000

CORDWALLIS VEHICLE CONTRACTS LIMITED Charges

1 February 2016
Charge code 0955 4378 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…