This company is commonly known as Campbell-jones Engineering Limited. The company was founded 13 years ago and was given the registration number 07321355. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMPBELL-JONES ENGINEERING LIMITED |
---|---|---|
Company Number | : | 07321355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Belgrave Road, Great Boughton, Chester, United Kingdom, CH3 5SB | Director | 21 July 2010 | Active |
Michael Boyd Campbell-Jones | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Officers | Change person director company with change date. | Download |
2015-11-12 | Officers | Change person director company with change date. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.