CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BEWCRAFT SIGNS LIMITED
Company
BEWCRAFT SIGNS
Phone:
01244 329 208
A⁺
rating
KEY FINANCES
Year
2017
Assets
£134.52k
▼ £-3.25k (-2.36 %)
Cash
£70.9k
▲ £5.82k (8.94 %)
Liabilities
£8.18k
▼ £-32.2k (-79.75 %)
Net Worth
£126.34k
▲ £28.95k (29.72 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Cheshire West and Chester
Company name
BEWCRAFT SIGNS LIMITED
Company number
01233092
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1975
Age - 50 years
Home Country
United Kingdom
CONTACTS
Website
bewcraftsigns.co.uk
Phones
01244 329 208
Registered Address
UNIT 1 MILTON STREET,
CHESTER,
CH1 3NF
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Compulsory strike-off action has been discontinued
See Also
BEVLAN OFFICE INTERIORS LIMITED
BEVTEC SERVICES LIMITED
BEWERS TURNER & CO LIMITED
BEWISE WASTE SOLUTIONS LIMITED
BEX DESIGN & PRINT LTD
BEX HOMES LIMITED
Last update 2018
BEWCRAFT SIGNS LIMITED DIRECTORS
Michael Thomas Regan
Acting
Appointed
30 August 2000
Occupation
Sign Maker
Role
Secretary
Nationality
British
Address
8 Maes Gruffydd, Sychdyn, Mold, Clwyd, CH7 6LS
Name
REGAN, Michael Thomas
David Garry Coventry
Acting
PSC
Appointed
30 August 2000
Occupation
Sign Maker
Role
Director
Age
65
Nationality
British
Address
14 Bod Offa Drive, Buckley, Clwyd, CH7 2PB
Country Of Residence
United Kingdom
Name
COVENTRY, David Garry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Thomas Regan
Acting
PSC
Appointed
30 August 2000
Occupation
Sign Maker
Role
Director
Age
57
Nationality
British
Address
8 Maes Gruffydd, Sychdyn, Mold, Clwyd, CH7 6LS
Country Of Residence
United Kingdom
Name
REGAN, Michael Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Derek Arthur Murfet
Resigned
Resigned
30 August 2000
Role
Secretary
Address
1 Mountway, Waverton, Chester, Cheshire, CH3 7QF
Name
MURFET, Derek Arthur
Kenneth Gerald Ansell
Resigned
Resigned
21 October 1997
Occupation
General Manager
Role
Director
Age
82
Nationality
British
Address
1 The Lydiate, Birkenhead Road, Willaston, Neston, Cheshire, CH64 1RU
Country Of Residence
England
Name
ANSELL, Kenneth Gerald
Derek Arthur Murfet
Resigned
Resigned
30 August 2000
Occupation
Sign Manufacturer
Role
Director
Age
90
Nationality
British
Address
1 Mountway, Waverton, Chester, Cheshire, CH3 7QF
Name
MURFET, Derek Arthur
Estelle Marina Murfet
Resigned
Appointed
07 November 1991
Resigned
30 August 2000
Occupation
Retired
Role
Director
Age
88
Nationality
British
Address
1 Mountway, Waverton, Chester, Cheshire, CH3 7QF
Name
MURFET, Estelle Marina
Jack Thompson
Resigned
Resigned
07 November 1991
Occupation
Metallurgist
Role
Director
Age
85
Nationality
British
Address
36 Rodney Hill, Loxley, Sheffield, South Yorkshire, S6 6SG
Name
THOMPSON, Jack
REVIEWS
Check The Company
Excellent according to the company’s financial health.