This company is commonly known as Complete Engineering Group Services Limited. The company was founded 16 years ago and was given the registration number 06510990. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMPLETE ENGINEERING GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 06510990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Secretary | 01 April 2018 | Active |
6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 21 February 2008 | Active |
6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 21 February 2008 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Secretary | 21 February 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 21 February 2008 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 21 February 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 21 February 2008 | Active |
Complete Engineering Holdings Limited | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Change account reference date company previous extended. | Download |
2018-06-05 | Resolution | Resolution. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Officers | Appoint person secretary company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type group. | Download |
2016-05-19 | Resolution | Resolution. | Download |
2016-05-19 | Capital | Capital name of class of shares. | Download |
2016-05-19 | Resolution | Resolution. | Download |
2016-05-12 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.