UKBizDB.co.uk

CAUNTON ENGINEERING LIMITED

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

This company is commonly known as Caunton Engineering Limited. The company was founded 54 years ago and was given the registration number 00968729. The firm's registered office is in NOTTINGHAM. You can find them at Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CAUNTON ENGINEERING LIMITED
Company Number:00968729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1969
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, England, NG16 3SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Secretary01 August 2016Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director-Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director19 November 1993Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director01 August 2016Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director01 November 2018Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director04 May 2023Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director01 April 2018Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director04 May 2023Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director04 May 2023Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director04 May 2023Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director04 May 2023Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director04 May 2023Active
High Wood House, Newstead Abbey Park, Nottingham, NG15 8GD

Secretary02 February 1998Active
High Wood House, Newstead Abbey Park, Nottingham, NG15 8GD

Secretary-Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Secretary01 August 2016Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Secretary01 October 2002Active
Home Farm, Papplewick, Nottingham, NG15 8FD

Secretary03 April 1996Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director01 August 2016Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director15 October 1999Active
Abbeyfields Farm Newstead Abbey Park, Linby, Nottingham, NG15 8GE

Director-Active
16 Orford Avenue, Radcliffe On Trent, NG12 2DD

Director27 March 1997Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director29 July 2021Active
5 Normans Way, Sandal, Wakefield, WF2 6SS

Director12 September 1994Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director06 September 2007Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director01 August 2016Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director27 March 1997Active
48 Bankfield Drive, Bramcote, Nottingham, NG9 3EG

Director30 September 2004Active
Caunton House, 2 Coombe Road, Moorgreen Industrial Park, Nottingham, England, NG16 3SU

Director06 September 2007Active
52 Wynndale Drive, Sherwood, Nottingham, NG5 1GZ

Director27 March 1997Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director06 September 2007Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director03 July 2006Active
73 Wimbledon Road, Sherwood, Nottingham, NG5 1GX

Director27 March 1997Active
12 Leicester Road, Ashby De La Zouch, LE65 1DF

Director27 March 1997Active
National Workshops, Moorgreen Ind Park, Moorgreen, NG16 3QU

Director01 February 2000Active
170 Station Road, Mickleover, Derby, DE3 5FJ

Director27 March 1997Active

People with Significant Control

Caunton Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maple House, Engine Lane, Moorgreen Industrial Park, Nottingham, England, NG16 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Caunton Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maple House, Engine Lane, Moorgreen Industrial Park, Nottingham, England, NG16 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

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

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.