Check the

M T CASHELL & SONS LIMITED

Company
M T CASHELL & SONS LIMITED (04603321)

M T CASHELL & SONS

Phone: 01873 810 405
A⁺ rating

KEY FINANCES

Year
2017
Assets
£106.76k ▲ £7.57k (7.64 %)
Cash
£56.04k ▼ £-14.22k (-20.24 %)
Liabilities
£13.81k ▼ £-45.26k (-76.62 %)
Net Worth
£92.95k ▼ £-6.24k (-6.29 %)

REGISTRATION INFO

Company name
M T CASHELL & SONS LIMITED
Company number
04603321
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
cashells.co.uk
Phones
01873 810 405
Registered Address
1 HIGH STREET,
CRICKHOWELL,
POWYS,
NP8 1BD

ECONOMIC ACTIVITIES

47210
Retail sale of fruit and vegetables in specialised stores
47220
Retail sale of meat and meat products in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

07 Mar 2017
Total exemption full accounts made up to 31 January 2017
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 January 2016

See Also


Last update 2018

M T CASHELL & SONS LIMITED DIRECTORS

Durwyn Michael Cashell

  Acting
Appointed
04 December 2002
Role
Secretary
Address
53 High Street, Crickhowell, Powys, NP8 1BH
Name
CASHELL, Durwyn Michael

Arran James Cashell

  Acting PSC
Appointed
04 December 2002
Occupation
Butcher
Role
Director
Age
50
Nationality
British
Address
53 High Street, Crickhowell, Powys, United Kingdom, NP8 1BH
Country Of Residence
Wales
Name
CASHELL, Arran James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Durwyn Michael Cashell

  Acting PSC
Appointed
04 December 2002
Occupation
Butcher
Role
Director
Age
51
Nationality
British
Address
53 High Street, Crickhowell, Powys, NP8 1BH
Country Of Residence
Wales
Name
CASHELL, Durwyn Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
28 November 2002
Resigned
04 December 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
28 November 2002
Resigned
04 December 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


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