UKBizDB.co.uk

C.E. EDWARDS (ENGINEERS) LIMITED

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

This company is commonly known as C.e. Edwards (engineers) Limited. The company was founded 66 years ago and was given the registration number 00599471. The firm's registered office is in LIVERPOOL. You can find them at 112-116 Albany Road, Aintree, Liverpool, . This company's SIC code is 25620 - Machining.

Company Information

Name:C.E. EDWARDS (ENGINEERS) LIMITED
Company Number:00599471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1958
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:112-116 Albany Road, Aintree, Liverpool, L9 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 187a, Ashley Road, Hale, WA15 9SQ

Secretary31 December 2001Active
The Old Bank, 187a, Ashley Road, Hale, WA15 9SQ

Director15 December 1995Active
The Old Bank, 187a, Ashley Road, Hale, WA15 9SQ

Director21 January 2013Active
The Old Bank, 187a, Ashley Road, Hale, WA15 9SQ

Director21 January 2013Active
The Old Bank, 187a, Ashley Road, Hale, WA15 9SQ

Director01 January 2003Active
151 Southmeade, Maghull, Liverpool, L31 8EQ

Secretary15 December 1995Active
2 Wrexham Close, Biddulph, Stoke On Trent, ST8 6RZ

Secretary-Active
35 Rattigan Drive, Weston Coyney, Stoke On Trent, ST3 5RH

Director-Active
204 Church Road, Litherland, Liverpool, L21 5HE

Director15 December 1995Active
112-116, Albany Road, Aintree, Liverpool, L9 0HB

Director15 December 1995Active
151 Southmeade, Maghull, Liverpool, L31 8EQ

Director15 December 1995Active
241 Milton Road, Sneyd Green, Stoke On Trent, ST1 6HS

Director-Active
61 Southmeade, Maghull, Liverpool, L31 8EG

Director15 December 1995Active
28 Park Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AU

Director01 January 2002Active
2 Wrexham Close, Biddulph, Stoke On Trent, ST8 6RZ

Director-Active
2 Wrexham Close, Biddulph, Stoke On Trent, ST8 6RZ

Director-Active

People with Significant Control

Denholm Rees & O'Donnell Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Albany Road, Liverpool, England, L9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-09Gazette

Gazette dissolved liquidation.

Download
2022-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-25Address

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

Download
2021-05-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-21Resolution

Resolution.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.