UKBizDB.co.uk

COMPLETE PLANT MAINTENANCE ENGINEERING LIMITED

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

This company is commonly known as Complete Plant Maintenance Engineering Limited. The company was founded 37 years ago and was given the registration number 02120217. The firm's registered office is in MANCHESTER. You can find them at Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:COMPLETE PLANT MAINTENANCE ENGINEERING LIMITED
Company Number:02120217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, M32 0ZF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, M32 0ZF

Secretary01 July 2000Active
Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, M32 0ZF

Director-Active
Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, M32 0ZF

Director29 January 2019Active
Hillside, Stanley, Stoke On Trent, ST9 9LT

Secretary02 October 1992Active
Hillside, Stanley, Stoke On Trent, ST9 9LT

Secretary-Active
45 Teddington Close Appleton, Dudlowse Green, Warrington, WA4 5QJ

Secretary16 May 1994Active
10 Laxton Grove, Trentham, Stoke On Trent, ST4 8LR

Secretary21 January 1992Active
4 Highfield Road, Lymm, WA13 0EF

Director01 August 2000Active
14 Merlin Way, Langerd Village, Bicester, OX26 6YG

Director03 July 2000Active
Hillside, Stanley, Stoke On Trent, ST9 9LT

Director-Active
45 Teddington Close Appleton, Dudlowse Green, Warrington, WA4 5QJ

Director16 May 1994Active
Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester, M32 0ZF

Director01 January 2006Active
7 Victory Road, Little Lever, Bolton, BL3 1QY

Director11 May 2001Active

People with Significant Control

Mr David Gerald Griffin
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Clarke Industrial Estate, Manchester, M32 0ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Capital

Capital variation of rights attached to shares.

Download
2016-01-21Capital

Capital name of class of shares.

Download
2016-01-21Resolution

Resolution.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Capital

Legacy.

Download
2015-10-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.