Check the

A & E WOODWARD LIMITED

Company
A & E WOODWARD LIMITED (02885881)

A & E WOODWARD

Phone: 01482 329 185
A⁺ rating

KEY FINANCES

Year
2017
Assets
£214.15k ▼ £-7.27k (-3.28 %)
Cash
£0k ▼ £-92.45k (-100.00 %)
Liabilities
£3.74k ▼ £-217.66k (-98.31 %)
Net Worth
£210.41k ▲ £210.38k (779,196.30 %)

REGISTRATION INFO

Company name
A & E WOODWARD LIMITED
Company number
02885881
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
aewoodward.co.uk
Phones
01482 329 185
Registered Address
NORTH BRIDGE ENGINEERING WORKS,
LIME STREET,
HULL,
HU8 7AB

ECONOMIC ACTIVITIES

33150
Repair and maintenance of ships and boats

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 29 February 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2

CHARGES

30 March 1994
Status
Outstanding
Delivered
1 April 1994
Persons entitled
Tsb Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

A & E WOODWARD LIMITED DIRECTORS

Barbara Christine Woodward

  Acting
Appointed
20 January 1994
Role
Secretary
Address
16 Skillings Lane, Brough, East Yorkshire, HU15 1BQ
Name
WOODWARD, Barbara Christine

Barbara Christine Woodward

  Acting
Appointed
25 February 1994
Occupation
Company Secretary
Role
Director
Age
79
Nationality
British
Address
16 Skillings Lane, Brough, East Yorkshire, HU15 1BQ
Country Of Residence
England
Name
WOODWARD, Barbara Christine

David Alfred Woodward

  Acting PSC
Appointed
20 January 1994
Occupation
General Manager
Role
Director
Age
80
Nationality
British
Address
Bedford Lodge, 16 Skillings Lane, Brough, North Humberside, HU15 1BQ
Country Of Residence
England
Name
WOODWARD, David Alfred
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
10 January 1994
Resigned
12 January 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
10 January 1994
Resigned
12 January 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.