CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
E & H DRYLINING & PLASTERING (SOUTH WEST) LTD
Company
E & H DRYLINING & PLASTERING (SOUTH WEST)
Phone:
402016 012 514
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2255.61k
▲ £405.29k (21.90 %)
Cash
£240.83k
▲ £63.13k (35.53 %)
Liabilities
£987.12k
▲ £34.32k (3.60 %)
Net Worth
£1268.49k
▲ £370.97k (41.33 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
E & H DRYLINING & PLASTERING (SOUTH WEST) LTD
Company number
04937739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Oct 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
ehdryliningsw.co.uk
Phones
402016 012 514
01278 420 976
0222 112 408
0309 102 126
0208 171 245
0208 171 127
0208 171 027
0208 170 517
0208 164 110
0208 163 310
0208 163 150
0208 162 959
0208 162 732
0208 161 848
0125 135 944
0128 163 025
0125 135 804
0128 163 006
0125 135 540
0125 140 229
0125 135 323
0128 162 939
01278 427 402
Registered Address
THE COURTYARD,
33 DUKE STREET,
TROWBRIDGE,
WILTSHIRE,
BA14 8EA
ECONOMIC ACTIVITIES
43390
Other building completion and finishing
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Registration of charge 049377390002, created on 29 January 2016
CHARGES
29 January 2016
Status
Outstanding
Delivered
5 February 2016
Persons entitled
Barclays Bank PLC
Description
Unit G14 woodlands business park bristol road bridgewater…
8 December 2004
Status
Outstanding
Delivered
10 December 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
E & D ASSOCIATES LIMITED
E & G WEBSALES LIMITED
E & J CAPITAL PARTNERS LIMITED
E & M MANUFACTURING LIMITED
E & M SERVICES (NORTHERN) LIMITED
E & M TABLEWARE LIMITED
Last update 2018
E & H DRYLINING & PLASTERING (SOUTH WEST) LTD DIRECTORS
Jennifer Maddison
Acting
Appointed
01 July 2013
Role
Secretary
Address
61 Cleeve Hill, Bristol, England, BS16 6EU
Name
MADDISON, Jennifer
Stephen John Harbour
Acting
Appointed
20 October 2003
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
Redhorn House, Avro Business Centre, Avro Way, Bowerhill, Melksham, Wiltshire, England, SN12 6TP
Country Of Residence
England
Name
HARBOUR, Stephen John
Neil Robert Maddison
Acting
PSC
Appointed
10 September 2012
Occupation
Surveyor
Role
Director
Age
49
Nationality
British
Address
61 Cleeve Hill, Bristol, England, BS16 6EU
Country Of Residence
England
Name
MADDISON, Neil Robert
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Elizabeth Jane Harbour
Resigned
Appointed
20 October 2003
Resigned
10 September 2012
Role
Secretary
Address
Redhorn House, Avro Business Centre, Avro Way, Bowerhill, Melksham, Wiltshire, England, SN12 6TP
Name
HARBOUR, Elizabeth Jane
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
20 October 2003
Resigned
20 October 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Elizabeth Jane Harbour
Resigned
Appointed
20 October 2003
Resigned
10 September 2012
Occupation
Secretary
Role
Director
Age
72
Nationality
British
Address
Redhorn House, Avro Business Centre, Avro Way, Bowerhill, Melksham, Wiltshire, England, SN12 6TP
Country Of Residence
England
Name
HARBOUR, Elizabeth Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.