Company Information for C.E. SERVICES LIMITED
1 RICHMOND ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1PE,
|
Company Registration Number
02371438
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.E. SERVICES LIMITED | |
Legal Registered Office | |
1 RICHMOND ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PE Other companies in WA5 | |
Company Number | 02371438 | |
---|---|---|
Company ID Number | 02371438 | |
Date formed | 1989-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-05-09 05:32:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.E. SERVICES, INC. | 1423 FONTAIN MADISON HEIGHTS Michigan 48091 | UNKNOWN | Company formed on the 0000-00-00 | |
C.E. SERVICES,INC. | 6340 SUNRISE COURT SALINE Michigan 48176 | UNKNOWN | Company formed on the 0000-00-00 | |
C.E. SERVICES GROUP LIMITED | Ontario | Dissolved | ||
C.E. SERVICES USA, INC. | 5682 BENTGRASS DR, SARASOTA FL 34235 | Inactive | Company formed on the 2003-12-19 | |
C.E. SERVICES OF FLORIDA INC | 2601 ames haven rd kissimmee FL 34744 | Active | Company formed on the 2016-02-18 | |
C.E. SERVICES INC. | 316-100 LAKEWAY BLVD SYLVAN LAKE ALBERTA T4S 0A4 | Active | Company formed on the 2017-07-06 | |
C.E. SERVICES LTD | 23 MAPLE GARDENS BRADWELL GREAT YARMOUTH NORFOLK NR31 8ND | Active | Company formed on the 2023-02-09 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARK BOOTH |
||
PETER CROOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE NEIL STANDISH PRICE |
Director | ||
JANE IDELLA TUFFS |
Director | ||
MARK BARRINGTON RALPH |
Director | ||
ALISON JULIE RALPH |
Company Secretary | ||
DAVID PHILLIP ROBINSON |
Company Secretary | ||
DAVID PHILLIP ROBINSON |
Director | ||
JACQUELINE MARIE WOLFENDALE |
Company Secretary | ||
DAVID WILLIAM PALIN |
Director | ||
MARK BARRINGTON RALPH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED SEVEN TECHNOLOGY GROUP LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
INVOSYS BUSINESS LIMITED | Director | 2017-08-30 | CURRENT | 2003-04-22 | Active | |
INVOSYS LIMITED | Director | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
INVOSYS BUSINESS LIMITED | Director | 2017-08-30 | CURRENT | 2003-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Robert Mark Booth on 2020-09-01 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023714380005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023714380004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 30/10/17 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK BOOTH | |
AP01 | DIRECTOR APPOINTED MR PETER CROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE TUFFS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE PRICE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023714380004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023714380003 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BARRINGTON RALPH | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 18400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMIE NEIL STANDISH PRICE | |
AP01 | DIRECTOR APPOINTED MRS JANE IDELLA TUFFS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM 6 Webster Court Carina Park Westbrook Warrington WA5 8WD England | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 18400 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 18400 | |
AR01 | 12/04/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 18400 | |
AR01 | 12/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 15 TAURUS PARK EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7ZT | |
AR01 | 12/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
SH06 | 31/01/12 STATEMENT OF CAPITAL GBP 18400 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 12/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGTON RALPH / 01/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON RALPH | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGTON RALPH / 01/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 226 EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON WA5 5TN | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
169 | £ IC 53520/36500 17/06/02 £ SR 17020@1=17020 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
169 | £ SR 1000@1 05/12/90 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/98 | |
363s | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JANE IDELLA TUFFS AS SECURITY TRUSTEE | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.E. SERVICES LIMITED
C.E. SERVICES LIMITED owns 1 domain names.
ceservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |