Company Information for C & E INTERNATIONAL PLANT LIMITED
63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF,
|
Company Registration Number
04097962
Private Limited Company
Active |
Company Name | |
---|---|
C & E INTERNATIONAL PLANT LIMITED | |
Legal Registered Office | |
63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF Other companies in LE7 | |
Company Number | 04097962 | |
---|---|---|
Company ID Number | 04097962 | |
Date formed | 2000-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB765091811 |
Last Datalog update: | 2023-12-05 09:48:07 |
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 INTERNATIONAL PLANT SALES LIMITED | 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | Active | Company formed on the 2005-03-08 |
Officer | Role | Date Appointed |
---|---|---|
MOUNTSEAL UK LIMITED |
||
ANTHONY CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CHAPMAN |
Company Secretary | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Company Secretary | ||
ALAN ROBERT MURRALL |
Director | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAGOR OIL HEATING & PLUMBING LIMITED | Company Secretary | 2017-09-19 | CURRENT | 2017-01-04 | Active | |
CJ BUILDING SERVICES LTD | Company Secretary | 2017-06-23 | CURRENT | 2013-12-09 | Dissolved 2018-06-12 | |
CJ ROOFING SERVICES LEICESTERSHIRE LTD | Company Secretary | 2017-06-22 | CURRENT | 2017-05-08 | Active | |
MARK POOLE LIMITED | Company Secretary | 2017-06-22 | CURRENT | 2006-03-23 | Active | |
MOTO-FITNESS LTD | Company Secretary | 2016-09-16 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
NEWSTEAD PROPERTY REPAIRS LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
THURNBY EYECARE LTD | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
M B ACCOUNTANCY SOLUTIONS LTD | Company Secretary | 2016-03-04 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
BLUEDOT ARCHITECTURE AND DESIGN LTD | Company Secretary | 2015-11-09 | CURRENT | 2015-02-23 | Active | |
A1 METAL FABRICATIONS LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2003-03-31 | Liquidation | |
ANATECH TRAINING LTD | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
FIVE-A-DAY FRUIT & VEGETABLES LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2006-10-18 | Dissolved 2017-01-17 | |
CAJADO LTD | Company Secretary | 2014-10-06 | CURRENT | 2012-11-30 | Active - Proposal to Strike off | |
JCTM SERVICES LTD | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
PAP LEICESTER LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2005-03-15 | Active | |
SEVEN CITIES RECYCLING LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
CONTROL ROOM SOLUTIONS LTD | Company Secretary | 2014-05-31 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ANATECH RESOURCE LTD | Company Secretary | 2014-05-31 | CURRENT | 2013-10-25 | Dissolved 2016-12-20 | |
READYFIELD BLOODHOUNDS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
S.TAYLOR AND SONS LIMITED | Company Secretary | 2014-03-22 | CURRENT | 1970-11-11 | Active | |
BMJ PROPERTY MANAGEMENT LTD | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
KINCH INVESTMENTS LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
BASELINE SPORTS SURFACES LIMITED | Company Secretary | 2014-01-25 | CURRENT | 2012-01-25 | Dissolved 2017-06-20 | |
ALL LOCKS NOTTINGHAM LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2003-03-06 | Active | |
IGNITION DIGITAL LTD | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2015-12-15 | |
ROSE COTTAGE DESIGNS LTD | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
TCN CONTRACTS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
EMKO ENGINEERING LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2009-07-08 | Dissolved 2015-04-28 | |
BW RESERVE THIRTY SIX LIMITED | Company Secretary | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-09-22 | |
FLEET BANK BARNS MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2008-06-05 | Active | |
DISTINCT HAMPERS LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
EMKO POOLS LIMITED | Company Secretary | 2013-04-22 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
BYANSEL FABRICS AND TRIMMINGS LTD | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
J D BUILDERS LEICESTER LTD | Company Secretary | 2012-06-01 | CURRENT | 2012-01-20 | Liquidation | |
THERMO-FLOOR UK LTD | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
L.I.F. LIMITED | Company Secretary | 2011-10-31 | CURRENT | 1989-05-30 | Active | |
VERTICAL STORAGE LTD | Company Secretary | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2017-03-28 | |
A SIMON ELECTRICAL SERVICES LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2002-12-13 | Active | |
ECOGRASS LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2011-08-26 | Active | |
FOX COVERT FARM HORSES LTD | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2016-10-01 | |
JEFF DEXTER & SON LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2010-10-25 | Dissolved 2016-11-03 | |
RHINO UK BOOTLINERS LTD | Company Secretary | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
MIACASA LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2015-07-28 | |
SYSTON DOG GROOMING LTD | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
ONE ONE MEDIA LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
SSMW LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
CHILTZ CREATIVE LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
NO WIN NO FEE PLANNING LTD | Company Secretary | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2016-11-01 | |
TRAWLERS CATCH LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2003-03-12 | Active | |
SPRINT LIFTING EQUIPMENT LTD | Company Secretary | 2010-10-01 | CURRENT | 1992-12-18 | Active | |
THE HORSE 4 U LTD | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Dissolved 2017-06-06 | |
BLUEROSE DESIGN LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2010-03-16 | Active | |
REDSTAR PROJECTS LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
MILBY COLDROOMS LIMITED | Company Secretary | 2010-03-21 | CURRENT | 2000-06-26 | Active | |
GORDONS BISTRO LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
TEDWOOD CONTRACTS LIMITED | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Dissolved 2017-06-13 | |
DOGWEB LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
R & J SAUNDERS LTD | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-01-16 | |
KINCH LIMITED | Company Secretary | 2009-09-03 | CURRENT | 2009-09-03 | Active | |
BLENHEIM MASON LIMITED | Company Secretary | 2009-08-21 | CURRENT | 2009-08-21 | Active | |
M BYRNE CARAVANS LIMITED | Company Secretary | 2009-05-17 | CURRENT | 2003-04-02 | Active - Proposal to Strike off | |
TEDWOOD UK LIMITED | Company Secretary | 2008-01-14 | CURRENT | 1982-11-10 | Dissolved 2017-07-04 | |
CROSS MACHINED COMPONENTS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2004-06-07 | Active | |
KINGSLEY PROPERTIES U.K LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1963-08-27 | Active | |
CHARNWOOD PROPERTY CARE LTD | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Active - Proposal to Strike off | |
NICSAR LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1975-02-13 | Active | |
SOMEWEAR LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Liquidation | |
SIMTEC MATERIALS TESTING LTD | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active | |
TONY TOACH & SON LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
CIRCLE HR LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
NICSAR ASSETS LTD | Company Secretary | 2007-05-31 | CURRENT | 1982-07-07 | Active - Proposal to Strike off | |
EURO-ENGINEERING LIMITED | Company Secretary | 2007-04-05 | CURRENT | 1976-08-18 | Active | |
ANDREWS HYDRAULICS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1983-11-21 | Active | |
WALLIS WOODHOUSE TRANSPORT LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
LANIGAN INTERNATIONAL FREIGHT LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2005-05-27 | Dissolved 2015-04-16 | |
WAYNE TORR LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-02-07 | Active - Proposal to Strike off | |
THE NEW VIC THEATRE OF LONDON LIMITED | Company Secretary | 2006-11-20 | CURRENT | 1997-04-23 | Active | |
ABBEY FABRICATIONS (LEICESTER) LIMITED | Company Secretary | 2006-07-18 | CURRENT | 1996-11-12 | Active | |
CAR CRAFT (COALVILLE) LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-06-30 | Dissolved 2013-10-15 | |
MEDIAWAY UK LIMITED | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
POZITIVE DESIGN LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active - Proposal to Strike off | |
MT CONTRACTS LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2015-01-20 | |
PHARMANOVA EUROPA LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2017-08-29 | |
ROSSI AND HILL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
CHAUFFEUR SELECT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2006-02-02 | Dissolved 2013-08-27 | |
JKS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
SMARTRACK LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
PURE VISUAL COMMUNICATION LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED | Company Secretary | 2005-07-31 | CURRENT | 2000-07-25 | Dissolved 2015-10-27 | |
P J DESIGNS (LEICESTER) LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active - Proposal to Strike off | |
GEOFF NEWBALL LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
MAEFIELD CNC LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2005-07-14 | Active | |
WILLIAMSWOOD DEVELOPMENTS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
ADVANCE AC & VENTILATION LTD | Company Secretary | 2005-06-15 | CURRENT | 2005-04-18 | Active | |
GABLES CARE HOME (MARKET HARBOROUGH) LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-03-01 | Liquidation | |
C & E INTERNATIONAL PLANT SALES LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-03-08 | Active | |
KINGS NEWS (LEICESTER) LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
SOLUTEK LIMITED | Company Secretary | 2004-09-08 | CURRENT | 2003-09-09 | Active | |
LEICESTER BUSINESS TRAVEL LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Active | |
CHRIS BEADLE LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Active | |
HIGH BARN FARM KENNELS LIMITED | Company Secretary | 2003-10-28 | CURRENT | 2003-10-01 | Active | |
RIVENDELL HOME IMPROVEMENTS LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
THORBERY LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2001-11-01 | Active | |
AAC LEICESTER LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
LLOYD EDMONDSON LIMITED | Company Secretary | 2003-08-07 | CURRENT | 2003-03-06 | Active | |
BROADBAND&COMMUNICATION SYSTEMS LTD | Company Secretary | 2003-05-28 | CURRENT | 2002-07-31 | Dissolved 2013-09-11 | |
TIM HENDRY LIMITED | Company Secretary | 2003-04-06 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
MAJESTIC GRILL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2003-03-13 | Dissolved 2015-07-28 | |
COLLYER ENTERPRISES LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
HEAVY PLANT RECRUITMENT SERVICES LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-08-02 | |
C & E INTERNATIONAL PLANT SALES LIMITED | Director | 2005-04-13 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED SHARON TRACY CHAPMAN | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
DIRECTOR APPOINTED JASON ANDREW YATES | ||
DIRECTOR APPOINTED CASH HUBERT CHAPMAN | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
AP01 | DIRECTOR APPOINTED JASON ANDREW YATES | |
CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Anthony Chapman on 2021-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED KLAY ANTHONY CHAPMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 600 | |
SH01 | 31/12/16 STATEMENT OF CAPITAL GBP 600 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 380 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 380 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 380 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/10/13 TO 31/12/13 | |
LATEST SOC | 17/11/13 STATEMENT OF CAPITAL;GBP 380 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHAPMAN / 27/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 27/10/2009 | |
AA | 30/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHAPMAN / 27/10/2008 | |
AA | 30/10/07 TOTAL EXEMPTION SMALL | |
123 | GBP NC 1000/1100 27/10/07 | |
88(2) | AD 27/10/07 GBP SI 198@1=198 GBP IC 2/200 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: WATLING STREET WEDGES MILLS CANNOCK STAFFORDSHIRE WS11 1TE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: LANCASTER CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH | |
287 | REGISTERED OFFICE CHANGED ON 28/12/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BOWMUR SERVICES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BOWMUR HAULAGE COMPANY LIMITED |
Creditors Due After One Year | 2011-10-31 | £ 15,413 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 243,569 |
Provisions For Liabilities Charges | 2011-10-31 | £ 19,990 |
Creditors and other liabilities
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 INTERNATIONAL PLANT LIMITED
Called Up Share Capital | 2011-10-31 | £ 380 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 5,394 |
Current Assets | 2011-10-31 | £ 577,780 |
Debtors | 2011-10-31 | £ 98,834 |
Fixed Assets | 2011-10-31 | £ 155,188 |
Shareholder Funds | 2011-10-31 | £ 453,996 |
Stocks Inventory | 2011-10-31 | £ 473,552 |
Tangible Fixed Assets | 2011-10-31 | £ 155,188 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as C & E INTERNATIONAL PLANT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
VEHICLE REPAIR WORKSHOP AND PREMISES | UNIT 6 SUMMERPOOL ROAD LOUGHBOROUGH LEICS LE11 5ST | 27,000 | 23/06/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84292000 | Self-propelled graders and levellers | |||
84292000 | Self-propelled graders and levellers | |||
84082099 | Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors) | |||
84082099 | Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors) | |||
87089199 | Parts for radiators, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20 and those of closed-die forged steel) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
87088099 | Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84082099 | Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84082099 | Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84295290 | Self-propelling mechanical shovels with a 360° revolving superstructure (other than on track-laying excavators) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
40119400 | Pneumatic tyres, new, of rubber, of a kind used on construction or industrial handling vehicles and machines and having a rim size > 61 cm (excl. having a "herring-bone" or similar tread) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C & E INTERNATIONAL PLANT LIMITED | Event Date | 2012-10-30 |
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. |