Company NameDataquest (Heathrow) Limited
Company StatusActive
Company Number01900317
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)
Previous NamesPineleigh Investments Limited and C.C. (Engineering) Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Giles Damian Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(14 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Director NameMr David Stafford Larkin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Guy Christian Young
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
UB7 7QP
Director NameMr Keith Robert Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedar
Mount Pleasant Close
Lightwater
Surrey
GU18 5TP
Director NameMr Roger Henry Thorpe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 6 months after company formation)
Appointment Duration27 years (resigned 29 October 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Secretary NameMr Keith Robert Johnson
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedar
Mount Pleasant Close
Lightwater
Surrey
GU18 5TP
Secretary NameGregory Miles Thorpe
NationalityBritish
StatusResigned
Appointed23 March 1998(12 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address33 Cheylesmore Drive
Camberley
Surrey
GU16 9BN
Director NameGregory Miles Thorpe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address33 Cheylesmore Drive
Camberley
Surrey
GU16 9BN
Director NameMr Peter Geoffrey Fincham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(14 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 29 October 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Director NameBradley Neil Merrick Yates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(15 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2008)
RoleBusiness Development Director
Correspondence Address28 Badger Way
Hazlemere
Buckinghamshire
HP15 7LJ
Secretary NameAndrew John Grosse
NationalityBritish
StatusResigned
Appointed04 March 2003(17 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 October 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Director NameIan Leonard Gough
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(19 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Director NameAndrew John Grosse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology House 215 High Street
Yiewsley
West Drayton
Middlesex
Ub;7 7qp
Secretary NameMr Robert Feeley
StatusResigned
Appointed06 May 2020(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY

Contact

Websitecce.co.uk
Telephone020 31027010
Telephone regionLondon

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Cce Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,592,772
Gross Profit£8,874,845
Net Worth£1,841,120
Current Liabilities£3,295,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

7 July 2014Delivered 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 2014Delivered 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 2019Delivered 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 2019Delivered on: 30 October 2019
Persons entitled: Giles Thorpe

Classification: A registered charge
Outstanding
17 May 2002Delivered 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 1993Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

18 December 2020Full accounts made up to 31 March 2020 (31 pages)
18 May 2020Notification of Dataquest (Uk) Limited as a person with significant control on 29 October 2019 (1 page)
18 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Robert Feeley as a secretary on 6 May 2020 (2 pages)
4 May 2020Cessation of Cce Technology Limited as a person with significant control on 29 October 2019 (1 page)
25 March 2020Cessation of Giles Damian Thorpe as a person with significant control on 30 June 2016 (1 page)
3 February 2020Notification of Cce Technology Limited as a person with significant control on 30 June 2016 (2 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 November 2019Appointment of Mr David Stafford Larkin as a director on 29 October 2019 (2 pages)
6 November 2019Appointment of Mr Guy Christian Young as a director on 29 October 2019 (2 pages)
6 November 2019Termination of appointment of Andrew John Grosse as a secretary on 29 October 2019 (1 page)
6 November 2019Registered 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 2019Termination of appointment of Peter Fincham as a director on 29 October 2019 (1 page)
6 November 2019Termination of appointment of Roger Henry Thorpe as a director on 29 October 2019 (1 page)
6 November 2019Termination of appointment of Andrew John Grosse as a director on 29 October 2019 (1 page)
1 November 2019Registration of charge 019003170011, created on 29 October 2019 (23 pages)
31 October 2019Full accounts made up to 31 March 2019 (26 pages)
30 October 2019Registration of charge 019003170010, created on 29 October 2019 (31 pages)
10 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 31 March 2018 (29 pages)
26 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (29 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Ian Leonard Gough as a director on 31 January 2017 (1 page)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Ian Leonard Gough as a director on 31 January 2017 (1 page)
9 November 2016Full accounts made up to 31 March 2016 (30 pages)
9 November 2016Full accounts made up to 31 March 2016 (30 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
(8 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
(8 pages)
30 October 2015Full accounts made up to 31 March 2015 (25 pages)
30 October 2015Full accounts made up to 31 March 2015 (25 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(8 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(8 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(8 pages)
11 December 2014Full accounts made up to 31 March 2014 (25 pages)
11 December 2014Full accounts made up to 31 March 2014 (25 pages)
15 August 2014Satisfaction of charge 7 in full (4 pages)
15 August 2014Satisfaction of charge 3 in full (4 pages)
15 August 2014Satisfaction of charge 3 in full (4 pages)
15 August 2014Satisfaction of charge 7 in full (4 pages)
7 July 2014Registration of charge 019003170009 (6 pages)
7 July 2014Registration of charge 019003170008 (23 pages)
7 July 2014Registration of charge 019003170009 (6 pages)
7 July 2014Registration of charge 019003170008 (23 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(8 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(8 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(8 pages)
30 October 2013Full accounts made up to 31 March 2013 (23 pages)
30 October 2013Full accounts made up to 31 March 2013 (23 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
18 December 2012Full accounts made up to 31 March 2012 (25 pages)
18 December 2012Full accounts made up to 31 March 2012 (25 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (26 pages)
3 January 2012Full accounts made up to 31 March 2011 (26 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2010Full accounts made up to 31 March 2010 (21 pages)
7 October 2010Full accounts made up to 31 March 2010 (21 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 January 2010Full accounts made up to 31 March 2009 (24 pages)
15 January 2010Full accounts made up to 31 March 2009 (24 pages)
9 October 2009Director's details changed for Andrew John Grosse on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Peter Fincham on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Andrew John Grosse on 9 October 2009 (1 page)
9 October 2009Director's details changed for Peter Fincham on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Leonard Gough on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Henry Thorpe on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Giles Thorpe on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Giles Thorpe on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Andrew John Grosse on 9 October 2009 (1 page)
9 October 2009Director's details changed for Peter Fincham on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Henry Thorpe on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew John Grosse on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Leonard Gough on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Giles Thorpe on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Andrew John Grosse on 9 October 2009 (1 page)
9 October 2009Director's details changed for Roger Henry Thorpe on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Leonard Gough on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew John Grosse on 9 October 2009 (2 pages)
26 May 2009Return made up to 01/04/09; full list of members (4 pages)
26 May 2009Return made up to 01/04/09; full list of members (4 pages)
22 April 2009Appointment terminated director bradley yates (1 page)
22 April 2009Appointment terminated director bradley yates (1 page)
24 March 2009Director's change of particulars / giles thorpe / 06/03/2009 (1 page)
24 March 2009Director's change of particulars / giles thorpe / 06/03/2009 (1 page)
29 January 2009Full accounts made up to 31 March 2008 (23 pages)
29 January 2009Full accounts made up to 31 March 2008 (23 pages)
25 April 2008Return made up to 01/04/08; full list of members (5 pages)
25 April 2008Return made up to 01/04/08; full list of members (5 pages)
10 January 2008Full accounts made up to 31 March 2007 (26 pages)
10 January 2008Full accounts made up to 31 March 2007 (26 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
9 May 2007Return made up to 01/04/07; no change of members (8 pages)
9 May 2007Return made up to 01/04/07; no change of members (8 pages)
7 February 2007Full accounts made up to 31 March 2006 (27 pages)
7 February 2007Full accounts made up to 31 March 2006 (27 pages)
5 April 2006Return made up to 01/04/06; full list of members (8 pages)
5 April 2006Return made up to 01/04/06; full list of members (8 pages)
28 September 2005Full accounts made up to 31 March 2005 (21 pages)
28 September 2005Full accounts made up to 31 March 2005 (21 pages)
25 April 2005Return made up to 01/04/05; full list of members (8 pages)
25 April 2005Return made up to 01/04/05; full list of members (8 pages)
1 March 2005Full accounts made up to 31 March 2004 (20 pages)
1 March 2005Full accounts made up to 31 March 2004 (20 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
8 July 2004Resolutions
  • RES13 ‐ Re transfer 100000 shar 21/05/04
(1 page)
8 July 2004Resolutions
  • RES13 ‐ Re transfer 100000 shar 21/05/04
(1 page)
10 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
30 December 2003Full accounts made up to 31 March 2003 (19 pages)
30 December 2003Full accounts made up to 31 March 2003 (19 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
1 May 2003Return made up to 01/04/03; full list of members (8 pages)
1 May 2003Return made up to 01/04/03; full list of members (8 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned;director resigned (1 page)
7 December 2002Full accounts made up to 31 March 2002 (20 pages)
7 December 2002Full accounts made up to 31 March 2002 (20 pages)
4 July 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
4 July 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
30 August 2001Full accounts made up to 31 March 2001 (16 pages)
30 August 2001Full accounts made up to 31 March 2001 (16 pages)
1 June 2001Return made up to 01/04/01; full list of members (7 pages)
1 June 2001Return made up to 01/04/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
27 June 2000Return made up to 01/04/00; full list of members (7 pages)
27 June 2000Return made up to 01/04/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Return made up to 01/04/99; no change of members (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Return made up to 01/04/99; no change of members (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1998Nc inc already adjusted 21/03/94 (1 page)
5 May 1998Nc inc already adjusted 21/03/94 (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 April 1997Return made up to 01/04/97; no change of members (4 pages)
7 April 1997Return made up to 01/04/97; no change of members (4 pages)
18 November 1996Full accounts made up to 31 March 1996 (12 pages)
18 November 1996Full accounts made up to 31 March 1995 (12 pages)
18 November 1996Full accounts made up to 31 March 1996 (12 pages)
18 November 1996Full accounts made up to 31 March 1995 (12 pages)
20 September 1996Return made up to 01/04/94; no change of members (4 pages)
20 September 1996Return made up to 01/04/96; full list of members (6 pages)
20 September 1996Return made up to 01/04/94; no change of members (4 pages)
20 September 1996Return made up to 01/04/96; full list of members (6 pages)
18 February 1996Registered 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 1996Registered 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 1995Ad 21/03/94--------- £ si 20000@1 (2 pages)
23 March 1995Ad 21/03/94--------- £ si 20000@1 (2 pages)
20 March 1995Return made up to 01/04/95; no change of members (6 pages)
20 March 1995Return made up to 01/04/95; no change of members (6 pages)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
27 July 1993Declaration of satisfaction of mortgage/charge (1 page)
27 July 1993Declaration of satisfaction of mortgage/charge (1 page)
24 April 1991Nc inc already adjusted 21/03/91 (1 page)
24 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1991Nc inc already adjusted 21/03/91 (1 page)
24 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1991Particulars of mortgage/charge (3 pages)
27 February 1991Particulars of mortgage/charge (3 pages)
12 August 1988Particulars of mortgage/charge (3 pages)
12 August 1988Particulars of mortgage/charge (3 pages)
11 August 1988Particulars of mortgage/charge (3 pages)
11 August 1988Particulars of mortgage/charge (3 pages)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
28 March 1985Incorporation (18 pages)
28 March 1985Incorporation (18 pages)