UKBizDB.co.uk

C.A.E. SERVICES (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.a.e. Services (northern) Limited. The company was founded 26 years ago and was given the registration number 03517295. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:C.A.E. SERVICES (NORTHERN) LIMITED
Company Number:03517295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director01 October 2019Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director01 May 2021Active
6 Mayfield Road, Blacon, Chester, CH1 5HZ

Secretary26 February 1998Active
1 Hunter Street, Chester, CH1 2AR

Corporate Secretary13 December 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary26 February 1998Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director01 October 2019Active
59 Baytree Road, Birkenhead, CH42 5PW

Director28 September 1999Active
13 Red Lion Lane, Little Sutton, South Wirral, CH66 1PG

Director28 September 1999Active
6 Mayfield Road, Blacon, Chester, CH1 5HZ

Director26 February 1998Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director01 October 2019Active
58 Mount Road, Wallasey, CH45 0NB

Director26 February 1998Active
152 City Road, London, EC1V 2NX

Nominee Director26 February 1998Active

People with Significant Control

Sfl Mobile Radio Holdings Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:1, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Kewin
Notified on:01 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2022-08-24Change of name

Certificate change of name company.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.