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..
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 | : |
|
Registered Address | : | 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 01 October 2019 | Active |
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 01 May 2021 | Active |
6 Mayfield Road, Blacon, Chester, CH1 5HZ | Secretary | 26 February 1998 | Active |
1 Hunter Street, Chester, CH1 2AR | Corporate Secretary | 13 December 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 26 February 1998 | Active |
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 01 October 2019 | Active |
59 Baytree Road, Birkenhead, CH42 5PW | Director | 28 September 1999 | Active |
13 Red Lion Lane, Little Sutton, South Wirral, CH66 1PG | Director | 28 September 1999 | Active |
6 Mayfield Road, Blacon, Chester, CH1 5HZ | Director | 26 February 1998 | Active |
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 01 October 2019 | Active |
58 Mount Road, Wallasey, CH45 0NB | Director | 26 February 1998 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 26 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-11 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Change of name | Certificate change of name company. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.