Warning: file_put_contents(c/4693e39c3d828b39d9a1f22135e2b80b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/be6fba6a0c8cf984244d763c7bef1212.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Complete Equipment Group Ltd, CB22 3HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPLETE EQUIPMENT GROUP LTD

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

This company is commonly known as Complete Equipment Group Ltd. The company was founded 15 years ago and was given the registration number 06667173. The firm's registered office is in CAMBRIDGE. You can find them at Unit 6a, Solopark Trading Estate Station Road, Pampisford, Cambridge, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:COMPLETE EQUIPMENT GROUP LTD
Company Number:06667173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Unit 6a, Solopark Trading Estate Station Road, Pampisford, Cambridge, England, CB22 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a, Solopark Trading Estate, Station Road, Pampisford, Cambridge, England, CB22 3HB

Director17 March 2009Active
Unit 6a, Solopark Trading Estate, Station Road, Pampisford, Cambridge, England, CB22 3HB

Director07 August 2008Active
Unit 6a, Solopark Trading Estate, Station Road, Pampisford, Cambridge, England, CB22 3HB

Director02 June 2019Active
28, Tutelina Road, Great Whelnetham, Bury St Edmunds, United Kingdom, IP30 0TX

Director07 August 2008Active
6c, Second Avenue, London, United Kingdom, NW4 2RN

Director07 August 2008Active
Unit 6a, Solopark Trading Estate, Station Road, Pampisford, Cambridge, England, CB22 3HB

Director01 January 2016Active

People with Significant Control

Mr Peter Charles Gibbons
Notified on:01 June 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Unit 6a, Solopark Trading Estate, Station Road, Cambridge, England, CB22 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Daniel Thorrold
Notified on:17 August 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Unit 6a, Solopark Trading Estate, Station Road, Cambridge, England, CB22 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Lester Bowles
Notified on:17 August 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Unit 6a, Solopark Trading Estate, Station Road, Cambridge, England, CB22 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Accounts

Change account reference date company previous shortened.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-28Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.