Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Director Name | Mr David Stafford Larkin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Director Name | Mr Guy Christian Young |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP |
Director Name | Mr Keith Robert Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedar Mount Pleasant Close Lightwater Surrey GU18 5TP |
Director Name | Mr Roger Henry Thorpe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 29 October 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex Ub;7 7qp |
Secretary Name | Mr Keith Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedar Mount Pleasant Close Lightwater Surrey GU18 5TP |
Secretary Name | Gregory Miles Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 33 Cheylesmore Drive Camberley Surrey GU16 9BN |
Director Name | Gregory Miles Thorpe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 33 Cheylesmore Drive Camberley Surrey GU16 9BN |
Director Name | Mr Peter Geoffrey Fincham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 October 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex Ub;7 7qp |
Director Name | Bradley Neil Merrick Yates |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2008) |
Role | Business Development Director |
Correspondence Address | 28 Badger Way Hazlemere Buckinghamshire HP15 7LJ |
Secretary Name | Andrew John Grosse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 October 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex Ub;7 7qp |
Director Name | Ian Leonard Gough |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex Ub;7 7qp |
Director Name | Andrew John Grosse |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex Ub;7 7qp |
Secretary Name | Mr Robert Feeley |
---|---|
Status | Resigned |
Appointed | 06 May 2020(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Website | cce.co.uk |
---|---|
Telephone | 020 31027010 |
Telephone region | London |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Cce Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,592,772 |
Gross Profit | £8,874,845 |
Net Worth | £1,841,120 |
Current Liabilities | £3,295,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the south-west side of, high street, yiewsley, west drayton. Hm land registry title number(s). Outstanding |
---|---|
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 October 2019 | Delivered on: 1 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Giles Thorpe Classification: A registered charge Outstanding |
17 May 2002 | Delivered on: 29 May 2002 Satisfied on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rpl house 215 high street yiewsley west drayton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 1993 | Delivered on: 28 July 1993 Satisfied on: 23 March 2011 Persons entitled: Barclays Bank PLC, Classification: Marine mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The motor ship "cc venturer" O.N. 714088 registered in the port of southampton 278. Fully Satisfied |
15 February 1991 | Delivered on: 27 February 1991 Satisfied on: 23 March 2011 Persons entitled: London & International Mercantile Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the blanket indemnity. Particulars: All its rights, title and interest to and in the charged assets. Fully Satisfied |
9 August 1988 | Delivered on: 12 August 1988 Satisfied on: 27 July 1993 Persons entitled: Combined Lease Finance PLC Classification: Mortgage Secured details: £59,728.27 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: New victoria 34 no 8811 official number 714088 27 hp yanmar 39 M30 diesel engine. Fully Satisfied |
28 July 1988 | Delivered on: 11 August 1988 Satisfied on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 October 1986 | Delivered on: 16 October 1986 Satisfied on: 23 March 2011 Persons entitled: Keith Robert Johnson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1986 | Delivered on: 16 October 1986 Satisfied on: 23 March 2011 Persons entitled: Roger Henry Thorpe Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
---|---|
18 May 2020 | Notification of Dataquest (Uk) Limited as a person with significant control on 29 October 2019 (1 page) |
18 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr Robert Feeley as a secretary on 6 May 2020 (2 pages) |
4 May 2020 | Cessation of Cce Technology Limited as a person with significant control on 29 October 2019 (1 page) |
25 March 2020 | Cessation of Giles Damian Thorpe as a person with significant control on 30 June 2016 (1 page) |
3 February 2020 | Notification of Cce Technology Limited as a person with significant control on 30 June 2016 (2 pages) |
28 November 2019 | Resolutions
|
6 November 2019 | Appointment of Mr David Stafford Larkin as a director on 29 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr Guy Christian Young as a director on 29 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Andrew John Grosse as a secretary on 29 October 2019 (1 page) |
6 November 2019 | Registered office address changed from Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP to 24 Chiswell Street London EC1Y 4TY on 6 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Peter Fincham as a director on 29 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Roger Henry Thorpe as a director on 29 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Andrew John Grosse as a director on 29 October 2019 (1 page) |
1 November 2019 | Registration of charge 019003170011, created on 29 October 2019 (23 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
30 October 2019 | Registration of charge 019003170010, created on 29 October 2019 (31 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
26 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Ian Leonard Gough as a director on 31 January 2017 (1 page) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Ian Leonard Gough as a director on 31 January 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (30 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
15 August 2014 | Satisfaction of charge 7 in full (4 pages) |
15 August 2014 | Satisfaction of charge 3 in full (4 pages) |
15 August 2014 | Satisfaction of charge 3 in full (4 pages) |
15 August 2014 | Satisfaction of charge 7 in full (4 pages) |
7 July 2014 | Registration of charge 019003170009 (6 pages) |
7 July 2014 | Registration of charge 019003170008 (23 pages) |
7 July 2014 | Registration of charge 019003170009 (6 pages) |
7 July 2014 | Registration of charge 019003170008 (23 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (26 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (26 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
9 October 2009 | Director's details changed for Andrew John Grosse on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Peter Fincham on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Andrew John Grosse on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Peter Fincham on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Leonard Gough on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Henry Thorpe on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Giles Thorpe on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Giles Thorpe on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Andrew John Grosse on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Peter Fincham on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Henry Thorpe on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew John Grosse on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Leonard Gough on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Giles Thorpe on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Andrew John Grosse on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Roger Henry Thorpe on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Leonard Gough on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew John Grosse on 9 October 2009 (2 pages) |
26 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director bradley yates (1 page) |
22 April 2009 | Appointment terminated director bradley yates (1 page) |
24 March 2009 | Director's change of particulars / giles thorpe / 06/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / giles thorpe / 06/03/2009 (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
9 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (27 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (27 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (20 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (20 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
10 May 2004 | Return made up to 01/04/04; full list of members
|
10 May 2004 | Return made up to 01/04/04; full list of members
|
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
30 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
7 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 July 2002 | Return made up to 01/04/02; full list of members
|
4 July 2002 | Return made up to 01/04/02; full list of members
|
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 June 2001 | Return made up to 01/04/01; full list of members (7 pages) |
1 June 2001 | Return made up to 01/04/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 01/04/00; full list of members (7 pages) |
27 June 2000 | Return made up to 01/04/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 01/04/99; no change of members (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 01/04/99; no change of members (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 May 1998 | Return made up to 01/04/98; full list of members
|
24 May 1998 | Return made up to 01/04/98; full list of members
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Nc inc already adjusted 21/03/94 (1 page) |
5 May 1998 | Nc inc already adjusted 21/03/94 (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
7 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 November 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 November 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1996 | Return made up to 01/04/94; no change of members (4 pages) |
20 September 1996 | Return made up to 01/04/96; full list of members (6 pages) |
20 September 1996 | Return made up to 01/04/94; no change of members (4 pages) |
20 September 1996 | Return made up to 01/04/96; full list of members (6 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: c c engineering LIMITED unit d hanworth trading estate hampton road west, hanworth middlesex TW13 6DH (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: c c engineering LIMITED unit d hanworth trading estate hampton road west, hanworth middlesex TW13 6DH (1 page) |
23 March 1995 | Ad 21/03/94--------- £ si 20000@1 (2 pages) |
23 March 1995 | Ad 21/03/94--------- £ si 20000@1 (2 pages) |
20 March 1995 | Return made up to 01/04/95; no change of members (6 pages) |
20 March 1995 | Return made up to 01/04/95; no change of members (6 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
28 July 1993 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1991 | Nc inc already adjusted 21/03/91 (1 page) |
24 April 1991 | Resolutions
|
24 April 1991 | Nc inc already adjusted 21/03/91 (1 page) |
24 April 1991 | Resolutions
|
27 February 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
12 August 1988 | Particulars of mortgage/charge (3 pages) |
12 August 1988 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Particulars of mortgage/charge (3 pages) |
10 February 1986 | Company name changed\certificate issued on 10/02/86 (2 pages) |
10 February 1986 | Company name changed\certificate issued on 10/02/86 (2 pages) |
28 March 1985 | Incorporation (18 pages) |
28 March 1985 | Incorporation (18 pages) |