C.E. BUNCH AND CO LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SB

Company number 01980986
Status Active
Incorporation Date 22 January 1986
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of C.E. BUNCH AND CO LIMITED are www.cebunchandco.co.uk, and www.c-e-bunch-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. C E Bunch and Co Limited is a Private Limited Company. The company registration number is 01980986. C E Bunch and Co Limited has been working since 22 January 1986. The present status of the company is Active. The registered address of C E Bunch and Co Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sb. . SHELDON, Ian is a Secretary of the company. ANDREWS, Neil Reginald is a Director of the company. SHELDON, Ian is a Director of the company. SHELDON, Karen Angela is a Director of the company. Secretary SHELDON, Catherine has been resigned. Director SHELDON, Catherine has been resigned. Director SHELDON, Joseph has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SHELDON, Ian
Appointed Date: 07 April 1993

Director
ANDREWS, Neil Reginald
Appointed Date: 01 April 2004
65 years old

Director
SHELDON, Ian
Appointed Date: 07 April 1993
65 years old

Director
SHELDON, Karen Angela
Appointed Date: 01 March 2001
67 years old

Resigned Directors

Secretary
SHELDON, Catherine
Resigned: 07 April 1993

Director
SHELDON, Catherine
Resigned: 01 March 2001
89 years old

Director
SHELDON, Joseph
Resigned: 16 April 2003
92 years old

Persons With Significant Control

Mr Ian Sheldon
Notified on: 3 April 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Angela Sheldon
Notified on: 3 April 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.E. BUNCH AND CO LIMITED Events

07 Apr 2017
Confirmation statement made on 3 April 2017 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Satisfaction of charge 1 in full
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
06 Apr 1987
Accounting reference date shortened from 31/03 to 30/09

09 Mar 1987
New director appointed

29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Registered office changed on 29/10/86 from: somerset house temple street birmingham B2 5DP

24 Oct 1986
Company name changed hallren LIMITED\certificate issued on 24/10/86

C.E. BUNCH AND CO LIMITED Charges

1 December 1987
Legal mortgage
Delivered: 9 December 1987
Status: Satisfied on 21 April 2016
Persons entitled: National Westminster Bank PLC
Description: The bird in hand chapel street netherton dudley west…