This company is commonly known as Clinical Engineering Services Ltd. The company was founded 7 years ago and was given the registration number 10777880. The firm's registered office is in KIMBOLTON. You can find them at Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | CLINICAL ENGINEERING SERVICES LTD |
---|---|---|
Company Number | : | 10777880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, United Kingdom, PE28 0NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, 171, Chorley New Road, Bolton, BL1 4QZ | Director | 18 May 2017 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 18 May 2017 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 18 May 2017 | Active |
Mr David William Whitter | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY |
Nature of control | : |
|
Mrs Julie Austin | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Harvard Industrial Estate, Kimbolton, United Kingdom, PE28 0NJ |
Nature of control | : |
|
The Medical Room Ltd | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69 Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY |
Nature of control | : |
|
Estate Of Paul Thornton Austin | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Harvard Industrial Estate, Kimbolton, United Kingdom, PE28 0NJ |
Nature of control | : |
|
Mr Michael Frederick Green | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Mr David Whitter | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Daisybrook (Holdings) Ltd | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daisybrook Barn, Rock Brow, Preston, England, PR3 2TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-02-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-24 | Resolution | Resolution. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Officers | Change person director company with change date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.