CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GRAEME HOWE FENCING LIMITED
Company
GRAEME HOWE FENCING
Phone:
01228 533 469
A⁺
rating
KEY FINANCES
Year
2016
Assets
£512.06k
▲ £108.12k (26.77 %)
Cash
£11.17k
▲ £7.95k (246.70 %)
Liabilities
£457.09k
▲ £102.16k (28.78 %)
Net Worth
£54.96k
▲ £5.96k (12.17 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Carlisle
Company name
GRAEME HOWE FENCING LIMITED
Company number
04965042
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
graemehowefencing.co.uk
Phones
01228 533 469
01228 598 330
Registered Address
UNIT 2 BURGH ROAD INDUSTRIAL,
ESTATE,
CARLISLE,
CUMBRIA,
CA2 7NA
ECONOMIC ACTIVITIES
43320
Joinery installation
LAST EVENTS
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
CHARGES
11 August 2004
Status
Outstanding
Delivered
14 August 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
GRAEME COOPER CHIROPRACTIC LIMITED
GRAEME HOPPER LTD
GRAEME OUGH ASSOCIATES LIMITED
GRAEMETIC LTD.
GRAFF-CITY LTD
GRAFFICA LIMITED
Last update 2018
GRAEME HOWE FENCING LIMITED DIRECTORS
Claire Howe
Acting
Appointed
14 November 2003
Role
Secretary
Address
78 Crown Road, Carlisle, Cumbria, CA2 7QQ
Name
HOWE, Claire
Claire Howe
Acting
PSC
Appointed
14 November 2003
Occupation
Secretary
Role
Director
Age
44
Nationality
British
Address
78 Crown Road, Carlisle, Cumbria, CA2 7QQ
Country Of Residence
England
Name
HOWE, Claire
Notified On
14 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Graeme Howe
Acting
PSC
Appointed
14 November 2003
Occupation
Contractor
Role
Director
Age
50
Nationality
British
Address
78 Crown Road, Carlisle, Cumbria, CA2 7QQ
Country Of Residence
England
Name
HOWE, Graeme
Notified On
14 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ashok Bhardwaj
Resigned
Appointed
14 November 2003
Resigned
14 November 2003
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned
Appointed
14 November 2003
Resigned
14 November 2003
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.