UKBizDB.co.uk

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED

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

This company is commonly known as Centre For Sustainable Engineering Limited. The company was founded 20 years ago and was given the registration number 04923830. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CENTRE FOR SUSTAINABLE ENGINEERING LIMITED
Company Number:04923830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hillyard Barns, High Street, Sutton Courtenay, Abingdon, England, OX14 4BJ

Secretary11 October 2012Active
2 Hillyard Barns, High Street, Sutton Courtenay, Abingdon, England, OX14 4BJ

Director13 December 2007Active
118, Belsize Avenue, Woodston, Peterborough, United Kingdom, PE2 9JA

Secretary29 January 2010Active
3 Barnes Way, Whittlesey, Whittlesey, PE7 1LE

Secretary16 July 2007Active
Eco Innovation Centre, Peterscourt, City Road, Peterborough, United Kingdom, PE1 1SA

Secretary11 October 2012Active
3 Leighton Avenue, Loughborough, LE11 4WE

Secretary07 October 2003Active
10 Nailsworth Road, Dorridge, Solihull, B93 8NS

Director25 October 2006Active
18 Montpelier Square, London, SW7 1JR

Director02 December 2004Active
Rose Cottage, Stickling Green, Clavering, CB11 4QX

Director16 July 2007Active
54, London Road, Wollaston, Wellingborough, England, NN29 7QP

Director02 December 2004Active
Broadwood Hall, Allendale, Hexham, NE47 9AD

Director02 December 2004Active
28 Newstead Way, Loughborough, LE11 2UA

Director16 July 2007Active
9 Deacons Lane, Ely, CB7 4PS

Director02 December 2004Active
61 Conduit Road, Stamford, PE9 1QL

Director07 October 2003Active
41 Roundhill Way, Loughborough, LE11 4WB

Director07 October 2003Active
Kopsey Cottage, Rattlesden Road, Drinkstone, IP30 9TL

Director02 December 2004Active
Ruxton House, Kings Caple, Hereford, England, HR1 4TX

Director29 January 2010Active
44 Strympole Way, Highfields Caldecote, Cambridge, CB3 7ZJ

Director27 June 2005Active

People with Significant Control

Mr John Colin Leslie Cox
Notified on:25 August 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:18, Montpelier Square, London, England, SW7 1JR
Nature of control:
  • Significant influence or control as trust
Mr Christopher Hugh Murray
Notified on:25 August 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:2 Hillyard Barns, High Street, Abingdon, England, OX14 4BJ
Nature of control:
  • Significant influence or control as trust

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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-11-25Address

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

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-15Address

Change sail address company with old address new address.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

Move registers to registered office company with new address.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.