UKBizDB.co.uk

CLINICAL ENGINEERING SERVICES LTD

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

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.

Company Information

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:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 171, Chorley New Road, Bolton, BL1 4QZ

Director18 May 2017Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director18 May 2017Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director18 May 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-02-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-26Address

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

Download
2021-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-24Resolution

Resolution.

Download
2021-07-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-11Address

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

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Address

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

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-07-26Resolution

Resolution.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.