Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEM ENGINEERING LIMITED
Company Information for

CEM ENGINEERING LIMITED

UNIT 2 MALLARD INDUSTRIAL PARK, HORBURY JUNCTION, WAKEFIELD, WEST YORKSHIRE, WF4 5QH,
Company Registration Number
03474905
Private Limited Company
Active

Company Overview

About Cem Engineering Ltd
CEM ENGINEERING LIMITED was founded on 1997-12-02 and has its registered office in Wakefield. The organisation's status is listed as "Active". Cem Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEM ENGINEERING LIMITED
 
Legal Registered Office
UNIT 2 MALLARD INDUSTRIAL PARK
HORBURY JUNCTION
WAKEFIELD
WEST YORKSHIRE
WF4 5QH
Other companies in WF4
 
Previous Names
CHARLES EMSLEY METALS LIMITED24/02/2010
Filing Information
Company Number 03474905
Company ID Number 03474905
Date formed 1997-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945789361  
Last Datalog update: 2024-04-06 19:43:11
Primary Source:Companies House
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 CEM ENGINEERING LIMITED
The following companies were found which have the same name as CEM ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEM ENGINEERING SOLUTIONS PTE. LTD. BUROH STREET Singapore 627564 Dissolved Company formed on the 2009-03-24
CEM ENGINEERING PTE. LTD. BUROH STREET Singapore 627564 Active Company formed on the 2011-04-16
CEM ENGINEERING SDN. BHD. Active
CEM ENGINEERING INC. 5773 PEBBLE BROOK LANE BOYNTON BEACH FL 33437 Inactive Company formed on the 1996-11-21
CEM ENGINEERING SOLUTIONS LTD 113A LONDON ROAD WATERLOOVILLE PO7 7DZ Active - Proposal to Strike off Company formed on the 2017-06-16
CEM ENGINEERING INC Delaware Unknown
CEM ENGINEERING California Unknown

Company Officers of CEM ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY JONES
Director 1998-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE JONES
Company Secretary 2003-07-31 2013-11-30
CHRISTOPHER DAVID GASCOIGNE
Company Secretary 1998-07-20 2003-07-31
CHRISTOPHER DAVID GASCOIGNE
Director 1998-07-20 2003-07-31
JPCORS LIMITED
Nominated Secretary 1997-12-02 1998-07-28
JPCORD LIMITED
Nominated Director 1997-12-02 1998-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY JONES VW PARTS LTD Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2018-04-24
RICHARD ANTHONY JONES OLISAM LIMITED Director 2009-09-13 CURRENT 2009-09-13 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
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-05-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CH01Director's details changed for Mr Richard Anthony Jones on 2022-05-10
2022-03-31CH01Director's details changed for Mr Richard Anthony Jones on 2022-03-31
2022-01-07CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16PSC02Notification of Olisam Limited as a person with significant control on 2016-04-06
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0102/12/15 ANNUAL RETURN FULL LIST
2015-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0102/12/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE JONES
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0102/12/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0102/12/10 ANNUAL RETURN FULL LIST
2010-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE LOUISE JONES on 2010-10-05
2010-10-14CH01Director's details changed for Mr Richard Anthony Jones on 2010-10-05
2010-03-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24RES15CHANGE OF NAME 18/02/2010
2010-02-24CERTNMCompany name changed charles emsley metals LIMITED\certificate issued on 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-04AR0102/12/09 ANNUAL RETURN FULL LIST
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288cSECRETARY'S PARTICULARS CHANGED
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 1A QUARRY HILL INDUSTRIAL E HAWKINGCROFT ROAD HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 6AJ
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-21363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY LEEDS LS28 7EB
2005-01-25363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-22363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/03
2003-01-03363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25CERTNMCOMPANY NAME CHANGED J & G ENGINEERS LIMITED CERTIFICATE ISSUED ON 25/04/01
2001-02-01363aRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-09-0388(2)RAD 21/08/98--------- £ SI 99@1=99 £ IC 1/100
1998-08-29395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20CERTNMCOMPANY NAME CHANGED STEMCORP LIMITED CERTIFICATE ISSUED ON 21/08/98
1998-08-19288aNEW DIRECTOR APPOINTED
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 33 GEORGE STREET WAKEFIELD YORKSHIRE WF1 1LX
1998-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-10288bSECRETARY RESIGNED
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-08-10288bDIRECTOR RESIGNED
1997-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEM ENGINEERING 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 CEM ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-02-14 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-08-28 Satisfied MIDLAND BANK PLC
Creditors
Provisions For Liabilities Charges 2013-12-31 £ 128,549
Provisions For Liabilities Charges 2012-12-31 £ 80,534

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 100
Called Up Share Capital 2012-12-31 £ 100
Cash Bank In Hand 2013-12-31 £ 305,327
Cash Bank In Hand 2012-12-31 £ 95,635
Current Assets 2013-12-31 £ 1,430,357
Current Assets 2012-12-31 £ 1,085,077
Debtors 2013-12-31 £ 922,626
Debtors 2012-12-31 £ 679,614
Fixed Assets 2013-12-31 £ 1,218,745
Fixed Assets 2012-12-31 £ 1,005,822
Shareholder Funds 2013-12-31 £ 866,878
Shareholder Funds 2012-12-31 £ 633,899
Stocks Inventory 2013-12-31 £ 202,404
Stocks Inventory 2012-12-31 £ 309,828
Tangible Fixed Assets 2013-12-31 £ 1,218,745
Tangible Fixed Assets 2012-12-31 £ 1,005,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEM ENGINEERING LIMITED registering or being granted any patents
Domain Names

CEM ENGINEERING LIMITED owns 1 domain names.

cemengineering.co.uk  

Trademarks
We have not found any records of CEM ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEM ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CEM ENGINEERING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CEM ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by CEM ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-08-0073269098Articles of iron or steel, n.e.s.
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-02-0073269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEM ENGINEERING 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 CEM ENGINEERING 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.