UKBizDB.co.uk

CAPITAL ENGINEERING PERSONNEL LIMITED

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

This company is commonly known as Capital Engineering Personnel Limited. The company was founded 53 years ago and was given the registration number 01005235. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CAPITAL ENGINEERING PERSONNEL LIMITED
Company Number:01005235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 March 1971
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh-On-Sea, SS9 3NA

Director29 March 2019Active
72, Wilson Street, Black Sea House, London, England, EC2A 2DH

Director12 December 2017Active
1 Larchwood Close, Banstead, SM7 1HE

Secretary-Active
Lake House Deerleap Road, Westcott, Dorking, RH4 3LE

Secretary25 November 2003Active
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN

Secretary31 May 2002Active
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN

Secretary01 November 1993Active
14 Tachbrook Road, Feltham, TW14 9NX

Secretary30 November 1995Active
Lake House Deerleap Road, Westcott, Dorking, RH4 3LE

Director25 November 2003Active
23 Hogarth Court, Camden Road, London, NW1

Director-Active
72, Wilson Street, Black-Sea-Hose, London, England, EC2A 2DH

Director30 October 2014Active
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN

Director-Active
Oak House 6 Carlton Drive, London, SW15 2BZ

Director-Active
Worple House 22-24, Worple Road, Wimbledon, England, SW19 4DD

Director17 May 2012Active
Ashridge House, Fernhill Lane, Farnborough, England, GU17 9HA

Director23 November 2011Active
14 Tachbrook Road, Feltham, TW14 9NX

Director30 November 1995Active
10 Southview, Great Barford, Bedford, MK44 3BJ

Director12 May 1994Active

People with Significant Control

Glotech Group Limited
Notified on:12 December 2017
Status:Active
Country of residence:England
Address:30, Meadow Way, Ruislip, England, HA4 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Capital Engineering Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mercury House, Waterloo Road, London, England, SE1 8UL
Nature of control:
  • Ownership of shares 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
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-06-04Insolvency

Liquidation in administration progress report.

Download
2021-03-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-02Insolvency

Liquidation in administration proposals.

Download
2020-11-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Change account reference date company previous extended.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download
2019-05-15Gazette

Gazette filings brought up to date.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Change account reference date company current shortened.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.