Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.E. SERVICES LIMITED
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 Overview

About C.e. Services Ltd
C.E. SERVICES LIMITED was founded on 1989-04-12 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active - Proposal to Strike off". C.e. Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C.E. SERVICES LIMITED
 
Legal Registered Office
1 RICHMOND ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 1PE
Other companies in WA5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.E. SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name C.E. SERVICES LIMITED
The following companies were found which have the same name as C.E. SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of C.E. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK BOOTH
Director 2017-08-30
PETER CROOKS
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE NEIL STANDISH PRICE
Director 2016-06-02 2017-08-30
JANE IDELLA TUFFS
Director 2016-06-02 2017-08-30
MARK BARRINGTON RALPH
Director 1991-04-12 2017-04-25
ALISON JULIE RALPH
Company Secretary 2004-04-30 2011-04-01
DAVID PHILLIP ROBINSON
Company Secretary 2002-03-01 2004-04-30
DAVID PHILLIP ROBINSON
Director 1991-04-12 2004-04-30
JACQUELINE MARIE WOLFENDALE
Company Secretary 1998-07-24 2002-01-24
DAVID WILLIAM PALIN
Director 1991-04-12 2002-01-24
MARK BARRINGTON RALPH
Company Secretary 1991-04-12 1998-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK BOOTH RED SEVEN TECHNOLOGY GROUP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
ROBERT MARK BOOTH INVOSYS BUSINESS LIMITED Director 2017-08-30 CURRENT 2003-04-22 Active
ROBERT MARK BOOTH INVOSYS LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
PETER CROOKS INVOSYS BUSINESS LIMITED Director 2017-08-30 CURRENT 2003-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-18CH01Director's details changed for Mr Robert Mark Booth on 2020-09-01
2020-08-11AUDAUDITOR'S RESIGNATION
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023714380005
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023714380004
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-07-02AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-10-17AP01DIRECTOR APPOINTED MR ROBERT MARK BOOTH
2017-10-17AP01DIRECTOR APPOINTED MR PETER CROOKS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE TUFFS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRICE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRICE
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023714380004
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023714380003
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRINGTON RALPH
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 18400
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AP01DIRECTOR APPOINTED MR JAMIE NEIL STANDISH PRICE
2016-06-08AP01DIRECTOR APPOINTED MRS JANE IDELLA TUFFS
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM 6 Webster Court Carina Park Westbrook Warrington WA5 8WD England
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 18400
2016-05-10AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 18400
2015-05-11AR0112/04/15 FULL LIST
2015-03-12AA31/12/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 18400
2014-05-07AR0112/04/14 FULL LIST
2014-02-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-23AR0112/04/13 FULL LIST
2013-03-26AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 15 TAURUS PARK EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7ZT
2012-06-12AR0112/04/12 FULL LIST
2012-06-12AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-31SH0631/01/12 STATEMENT OF CAPITAL GBP 18400
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-17AR0112/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGTON RALPH / 01/03/2011
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON RALPH
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-15AR0112/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGTON RALPH / 01/04/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-09-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-31363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-02363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 226 EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON WA5 5TN
2005-06-15363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-17169£ IC 53520/36500 17/06/02 £ SR 17020@1=17020
2002-07-03363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-27288bSECRETARY RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-18288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-01-28288bSECRETARY RESIGNED
2001-08-16169£ SR 1000@1 05/12/90
2001-05-03363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-04363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-04-18363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-28288aNEW SECRETARY APPOINTED
1998-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/98
1998-04-21363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-29363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-16363sRETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to C.E. SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.E. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding JANE IDELLA TUFFS AS SECURITY TRUSTEE
2017-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-19 Satisfied YORKSHIRE BANK PLC
SINGLE DEBENTURE 1989-10-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-09-30

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

Intangible Assets
Patents
We have not found any records of C.E. SERVICES LIMITED registering or being granted any patents
Domain Names

C.E. SERVICES LIMITED owns 1 domain names.

ceservices.co.uk  

Trademarks
We have not found any records of C.E. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.E. SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-03-26 GBP £3,051

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.

Outgoings
Business Rates/Property Tax
No properties were found where C.E. SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.E. SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.E. SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.