Company NameComplete P.E. Limited
Company StatusActive
Company Number10553260
CategoryPrivate Limited Company
Incorporation Date9 January 2017(7 years, 3 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Paul Alexander Barnfather
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Joseph Festa
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMiss Catherine Mary Fitzpatrick
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr David Kenneth Rock
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Benjamin Allan Lees
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2017(same day as company formation)
RoleProject Development Manager
Country of ResidenceEngland
Correspondence AddressConduit House Conduit Lane
Hoddesdon
Herts
EN11 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 September 2023Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
9 May 2023Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 9 May 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
22 December 2021Notification of Cpe Share Holdings Limited as a person with significant control on 31 March 2021 (2 pages)
22 December 2021Cessation of Joseph Festa as a person with significant control on 31 March 2021 (1 page)
22 December 2021Cessation of Paul Alexander Barnfather as a person with significant control on 31 March 2021 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 October 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
18 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
14 August 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 August 2018Registered office address changed from C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Herts EN11 8EP England to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
2 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Benjamin Allan Lees as a director on 2 June 2017 (1 page)
4 October 2017Termination of appointment of Benjamin Allan Lees as a director on 2 June 2017 (1 page)
27 March 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr paul alexander barnfather (1 page)
27 March 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr paul alexander barnfather (1 page)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 27/03/2017 as it was factually inaccurate or derived from something factually inaccurate
(15 pages)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 27/03/2017 as it was factually inaccurate or derived from something factually inaccurate
(15 pages)