Company NameCWD UK Projects Limited
Company StatusDissolved
Company Number08558342
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Justin Andrew Gurney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fisrt Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Robert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fisrt Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMr Duke Thomas Munday
StatusClosed
Appointed08 July 2013(1 month after company formation)
Appointment Duration9 years, 4 months (closed 01 December 2022)
RoleCompany Director
Correspondence Address64 Churchill Road
Slough
SL3 7RB
Director NameMr Anthony John Trahar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Churchill Road
Slough
SL3 7RB

Location

Registered AddressUnit 1 Fisrt Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

15 at £1Justin Gurney
37.50%
Ordinary
15 at £1Robert Speir
37.50%
Ordinary
10 at £1Laneglade LTD
25.00%
Ordinary

Financials

Year2014
Turnover£860,331
Gross Profit£5,331
Net Worth-£619,938
Cash£26,897
Current Liabilities£12,291,832

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

24 October 2014Delivered on: 25 October 2014
Persons entitled: Saturn Real Estate 2 S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

30 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 February 2017Group of companies' accounts made up to 30 June 2016 (20 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40
(7 pages)
30 June 2016Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 30 June 2016 (1 page)
11 April 2016Group of companies' accounts made up to 30 June 2015 (16 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 40
(4 pages)
18 March 2015Group of companies' accounts made up to 30 June 2014 (16 pages)
25 October 2014Registration of charge 085583420001, created on 24 October 2014 (29 pages)
4 July 2014Director's details changed for Mr Robert Guy Speir on 1 May 2014 (2 pages)
4 July 2014Director's details changed for Mr Justin Andrew Gurney on 1 May 2014 (2 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40
(4 pages)
4 July 2014Director's details changed for Mr Justin Andrew Gurney on 1 May 2014 (2 pages)
4 July 2014Director's details changed for Mr Robert Guy Speir on 1 May 2014 (2 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40
(4 pages)
8 July 2013Appointment of Mr Duke Thomas Munday as a secretary (2 pages)
8 July 2013Appointment of Mr Anthony John Trahar as a director (2 pages)
6 June 2013Incorporation (44 pages)