CHANCERY CONTRACTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV3 7LG

Company number 02761736
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address 239B TRYSULL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV3 7LG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 200 . The most likely internet sites of CHANCERY CONTRACTS LIMITED are www.chancerycontracts.co.uk, and www.chancery-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Chancery Contracts Limited is a Private Limited Company. The company registration number is 02761736. Chancery Contracts Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of Chancery Contracts Limited is 239b Trysull Road Wolverhampton West Midlands Wv3 7lg. The company`s financial liabilities are £65.21k. It is £23.4k against last year. The cash in hand is £55k. It is £42.96k against last year. And the total assets are £169.56k, which is £28.8k against last year. DOWDESWELL, Patricia is a Secretary of the company. DOWDESWELL, Patricia is a Director of the company. LEWIS, David Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LEWIS, William Brian has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


chancery contracts Key Finiance

LIABILITIES £65.21k
+55%
CASH £55k
+356%
TOTAL ASSETS £169.56k
+20%
All Financial Figures

Current Directors

Secretary
DOWDESWELL, Patricia
Appointed Date: 10 February 1993

Director
DOWDESWELL, Patricia
Appointed Date: 10 February 1993
78 years old

Director
LEWIS, David Michael
Appointed Date: 23 March 1993
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 February 1993
Appointed Date: 04 November 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 February 1993
Appointed Date: 04 November 1992
73 years old

Director
LEWIS, William Brian
Resigned: 14 November 2005
Appointed Date: 10 February 1993
85 years old

Persons With Significant Control

Mr David Michael Lewis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CHANCERY CONTRACTS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Nov 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200

...
... and 61 more events
25 Feb 1993
Registered office changed on 25/02/93 from: somerset house temple street birmingham B2 5DP

25 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1993
Director resigned;new director appointed

25 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1992
Incorporation