UKBizDB.co.uk

CDE ENGINEERING LIMITED

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

This company is commonly known as Cde Engineering Limited. The company was founded 11 years ago and was given the registration number 08513057. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CDE ENGINEERING LIMITED
Company Number:08513057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England, TS18 3TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director13 March 2023Active
34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director06 March 2020Active
34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director13 March 2023Active
34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director13 March 2023Active
34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director13 March 2023Active
5, Chamomile Drive, Eastfields, Stockton On Tees, United Kingdom, TS19 8FJ

Director01 May 2013Active

People with Significant Control

D&M Services (North East) Ltd
Notified on:13 March 2023
Status:Active
Country of residence:England
Address:St John's Road, Meadowfield Industrial Estate, Durham, England, DH7 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Geoffrey Charlton
Notified on:06 March 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:34, Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cd Engineering Holdings Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:34, Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julie Anne Cass
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:34, Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Brian Cass
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:34, Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-05Accounts

Change account reference date company current extended.

Download
2024-02-25Accounts

Change account reference date company previous shortened.

Download
2023-07-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-14Resolution

Resolution.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Change of name

Certificate change of name company.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.