This company is commonly known as Complete Engineering Holdings Limited. The company was founded 8 years ago and was given the registration number 10012802. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10012802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2016 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, England, DE1 3EE |
---|---|---|
Country Origin | : | ENGLAND |
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 | 18 February 2016 | Active |
6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 18 February 2016 | Active |
Mr John Wesley Turnidge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, St. Georges Square, Portsmouth, England, PO1 3EY |
Nature of control | : |
|
Ms Marilla Carlyn Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, St. Georges Square, Portsmouth, England, PO1 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | 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 group. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-15 | Capital | Capital alter shares subdivision. | Download |
2018-10-29 | Accounts | Change account reference date company previous extended. | 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 | Appoint person secretary company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type group. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-19 | Capital | Capital name of class of shares. | Download |
2016-05-19 | Resolution | Resolution. | Download |
2016-05-19 | Resolution | Resolution. | Download |
2016-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.