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

C & E INTERNATIONAL PLANT LIMITED

63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF,
Company Registration Number
04097962
Private Limited Company
Active

Company Overview

About C & E International Plant Ltd
C & E INTERNATIONAL PLANT LIMITED was founded on 2000-10-27 and has its registered office in Syston. The organisation's status is listed as "Active". C & E International Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C & E INTERNATIONAL PLANT LIMITED
 
Legal Registered Office
63 FOSSE WAY
SYSTON
LEICESTERSHIRE
LE7 1NF
Other companies in LE7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & E INTERNATIONAL PLANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTON WALLIS LTD   MOUNTSEAL III 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 INTERNATIONAL PLANT LIMITED
The following companies were found which have the same name as C & E INTERNATIONAL PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & E INTERNATIONAL PLANT SALES LIMITED 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF Active Company formed on the 2005-03-08

Company Officers of C & E INTERNATIONAL PLANT LIMITED

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LIMITED
Company Secretary 2005-07-27
ANTHONY CHAPMAN
Director 2000-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHAPMAN
Company Secretary 2000-11-10 2005-07-27
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Company Secretary 2002-05-13 2005-07-27
ALAN ROBERT MURRALL
Director 2000-11-10 2002-05-13
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2000-10-27 2000-11-10
NICHOLAS JAMES ALLSOPP
Nominated Director 2000-10-27 2000-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LIMITED LAGOR OIL HEATING & PLUMBING LIMITED Company Secretary 2017-09-19 CURRENT 2017-01-04 Active
MOUNTSEAL UK LIMITED CJ BUILDING SERVICES LTD Company Secretary 2017-06-23 CURRENT 2013-12-09 Dissolved 2018-06-12
MOUNTSEAL UK LIMITED CJ ROOFING SERVICES LEICESTERSHIRE LTD Company Secretary 2017-06-22 CURRENT 2017-05-08 Active
MOUNTSEAL UK LIMITED MARK POOLE LIMITED Company Secretary 2017-06-22 CURRENT 2006-03-23 Active
MOUNTSEAL UK LIMITED MOTO-FITNESS LTD Company Secretary 2016-09-16 CURRENT 2016-04-19 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NEWSTEAD PROPERTY REPAIRS LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THURNBY EYECARE LTD Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
MOUNTSEAL UK LIMITED M B ACCOUNTANCY SOLUTIONS LTD Company Secretary 2016-03-04 CURRENT 2015-05-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BLUEDOT ARCHITECTURE AND DESIGN LTD Company Secretary 2015-11-09 CURRENT 2015-02-23 Active
MOUNTSEAL UK LIMITED A1 METAL FABRICATIONS LIMITED Company Secretary 2015-03-16 CURRENT 2003-03-31 Liquidation
MOUNTSEAL UK LIMITED ANATECH TRAINING LTD Company Secretary 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED FIVE-A-DAY FRUIT & VEGETABLES LIMITED Company Secretary 2014-12-19 CURRENT 2006-10-18 Dissolved 2017-01-17
MOUNTSEAL UK LIMITED CAJADO LTD Company Secretary 2014-10-06 CURRENT 2012-11-30 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED JCTM SERVICES LTD Company Secretary 2014-09-25 CURRENT 2014-09-25 Active
MOUNTSEAL UK LIMITED PAP LEICESTER LIMITED Company Secretary 2014-06-16 CURRENT 2005-03-15 Active
MOUNTSEAL UK LIMITED SEVEN CITIES RECYCLING LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
MOUNTSEAL UK LIMITED CONTROL ROOM SOLUTIONS LTD Company Secretary 2014-05-31 CURRENT 2013-07-23 Dissolved 2016-09-20
MOUNTSEAL UK LIMITED ANATECH RESOURCE LTD Company Secretary 2014-05-31 CURRENT 2013-10-25 Dissolved 2016-12-20
MOUNTSEAL UK LIMITED READYFIELD BLOODHOUNDS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active
MOUNTSEAL UK LIMITED S.TAYLOR AND SONS LIMITED Company Secretary 2014-03-22 CURRENT 1970-11-11 Active
MOUNTSEAL UK LIMITED BMJ PROPERTY MANAGEMENT LTD Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
MOUNTSEAL UK LIMITED KINCH INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
MOUNTSEAL UK LIMITED BASELINE SPORTS SURFACES LIMITED Company Secretary 2014-01-25 CURRENT 2012-01-25 Dissolved 2017-06-20
MOUNTSEAL UK LIMITED ALL LOCKS NOTTINGHAM LIMITED Company Secretary 2013-12-23 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED IGNITION DIGITAL LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-15
MOUNTSEAL UK LIMITED ROSE COTTAGE DESIGNS LTD Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TCN CONTRACTS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO ENGINEERING LIMITED Company Secretary 2013-07-11 CURRENT 2009-07-08 Dissolved 2015-04-28
MOUNTSEAL UK LIMITED BW RESERVE THIRTY SIX LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-09-22
MOUNTSEAL UK LIMITED FLEET BANK BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-28 CURRENT 2008-06-05 Active
MOUNTSEAL UK LIMITED DISTINCT HAMPERS LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO POOLS LIMITED Company Secretary 2013-04-22 CURRENT 2013-03-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BYANSEL FABRICS AND TRIMMINGS LTD Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MOUNTSEAL UK LIMITED J D BUILDERS LEICESTER LTD Company Secretary 2012-06-01 CURRENT 2012-01-20 Liquidation
MOUNTSEAL UK LIMITED THERMO-FLOOR UK LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Active
MOUNTSEAL UK LIMITED L.I.F. LIMITED Company Secretary 2011-10-31 CURRENT 1989-05-30 Active
MOUNTSEAL UK LIMITED VERTICAL STORAGE LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MOUNTSEAL UK LIMITED A SIMON ELECTRICAL SERVICES LIMITED Company Secretary 2011-09-01 CURRENT 2002-12-13 Active
MOUNTSEAL UK LIMITED ECOGRASS LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Active
MOUNTSEAL UK LIMITED FOX COVERT FARM HORSES LTD Company Secretary 2011-07-29 CURRENT 2011-07-29 Dissolved 2016-10-01
MOUNTSEAL UK LIMITED JEFF DEXTER & SON LIMITED Company Secretary 2011-07-22 CURRENT 2010-10-25 Dissolved 2016-11-03
MOUNTSEAL UK LIMITED RHINO UK BOOTLINERS LTD Company Secretary 2011-06-22 CURRENT 2011-06-22 Active
MOUNTSEAL UK LIMITED MIACASA LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED SYSTON DOG GROOMING LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ONE ONE MEDIA LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
MOUNTSEAL UK LIMITED SSMW LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
MOUNTSEAL UK LIMITED CHILTZ CREATIVE LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
MOUNTSEAL UK LIMITED NO WIN NO FEE PLANNING LTD Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2016-11-01
MOUNTSEAL UK LIMITED TRAWLERS CATCH LIMITED Company Secretary 2010-11-01 CURRENT 2003-03-12 Active
MOUNTSEAL UK LIMITED SPRINT LIFTING EQUIPMENT LTD Company Secretary 2010-10-01 CURRENT 1992-12-18 Active
MOUNTSEAL UK LIMITED THE HORSE 4 U LTD Company Secretary 2010-08-24 CURRENT 2010-08-24 Dissolved 2017-06-06
MOUNTSEAL UK LIMITED BLUEROSE DESIGN LIMITED Company Secretary 2010-05-01 CURRENT 2010-03-16 Active
MOUNTSEAL UK LIMITED REDSTAR PROJECTS LIMITED Company Secretary 2010-03-23 CURRENT 2010-03-23 Active
MOUNTSEAL UK LIMITED MILBY COLDROOMS LIMITED Company Secretary 2010-03-21 CURRENT 2000-06-26 Active
MOUNTSEAL UK LIMITED GORDONS BISTRO LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Active
MOUNTSEAL UK LIMITED TEDWOOD CONTRACTS LIMITED Company Secretary 2010-01-05 CURRENT 2010-01-05 Dissolved 2017-06-13
MOUNTSEAL UK LIMITED DOGWEB LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
MOUNTSEAL UK LIMITED R & J SAUNDERS LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-01-16
MOUNTSEAL UK LIMITED KINCH LIMITED Company Secretary 2009-09-03 CURRENT 2009-09-03 Active
MOUNTSEAL UK LIMITED BLENHEIM MASON LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Active
MOUNTSEAL UK LIMITED M BYRNE CARAVANS LIMITED Company Secretary 2009-05-17 CURRENT 2003-04-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TEDWOOD UK LIMITED Company Secretary 2008-01-14 CURRENT 1982-11-10 Dissolved 2017-07-04
MOUNTSEAL UK LIMITED CROSS MACHINED COMPONENTS LIMITED Company Secretary 2007-11-28 CURRENT 2004-06-07 Active
MOUNTSEAL UK LIMITED KINGSLEY PROPERTIES U.K LIMITED Company Secretary 2007-11-28 CURRENT 1963-08-27 Active
MOUNTSEAL UK LIMITED CHARNWOOD PROPERTY CARE LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR LIMITED Company Secretary 2007-11-01 CURRENT 1975-02-13 Active
MOUNTSEAL UK LIMITED SOMEWEAR LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Liquidation
MOUNTSEAL UK LIMITED SIMTEC MATERIALS TESTING LTD Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
MOUNTSEAL UK LIMITED TONY TOACH & SON LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
MOUNTSEAL UK LIMITED CIRCLE HR LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR ASSETS LTD Company Secretary 2007-05-31 CURRENT 1982-07-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EURO-ENGINEERING LIMITED Company Secretary 2007-04-05 CURRENT 1976-08-18 Active
MOUNTSEAL UK LIMITED ANDREWS HYDRAULICS LIMITED Company Secretary 2007-04-01 CURRENT 1983-11-21 Active
MOUNTSEAL UK LIMITED WALLIS WOODHOUSE TRANSPORT LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
MOUNTSEAL UK LIMITED LANIGAN INTERNATIONAL FREIGHT LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
MOUNTSEAL UK LIMITED TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED Company Secretary 2007-01-01 CURRENT 2005-05-27 Dissolved 2015-04-16
MOUNTSEAL UK LIMITED WAYNE TORR LIMITED Company Secretary 2006-12-01 CURRENT 2003-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THE NEW VIC THEATRE OF LONDON LIMITED Company Secretary 2006-11-20 CURRENT 1997-04-23 Active
MOUNTSEAL UK LIMITED ABBEY FABRICATIONS (LEICESTER) LIMITED Company Secretary 2006-07-18 CURRENT 1996-11-12 Active
MOUNTSEAL UK LIMITED CAR CRAFT (COALVILLE) LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2013-10-15
MOUNTSEAL UK LIMITED MEDIAWAY UK LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
MOUNTSEAL UK LIMITED POZITIVE DESIGN LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MT CONTRACTS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2015-01-20
MOUNTSEAL UK LIMITED PHARMANOVA EUROPA LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2017-08-29
MOUNTSEAL UK LIMITED ROSSI AND HILL LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED CHAUFFEUR SELECT LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Dissolved 2013-08-27
MOUNTSEAL UK LIMITED JKS PROPERTY SOLUTIONS LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-10 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED SMARTRACK LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
MOUNTSEAL UK LIMITED PURE VISUAL COMMUNICATION LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active
MOUNTSEAL UK LIMITED ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED Company Secretary 2005-07-31 CURRENT 2000-07-25 Dissolved 2015-10-27
MOUNTSEAL UK LIMITED P J DESIGNS (LEICESTER) LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED GEOFF NEWBALL LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAEFIELD CNC LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MOUNTSEAL UK LIMITED WILLIAMSWOOD DEVELOPMENTS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ADVANCE AC & VENTILATION LTD Company Secretary 2005-06-15 CURRENT 2005-04-18 Active
MOUNTSEAL UK LIMITED GABLES CARE HOME (MARKET HARBOROUGH) LIMITED Company Secretary 2005-04-18 CURRENT 2005-03-01 Liquidation
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT SALES LIMITED Company Secretary 2005-04-13 CURRENT 2005-03-08 Active
MOUNTSEAL UK LIMITED KINGS NEWS (LEICESTER) LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MOUNTSEAL UK LIMITED SOLUTEK LIMITED Company Secretary 2004-09-08 CURRENT 2003-09-09 Active
MOUNTSEAL UK LIMITED LEICESTER BUSINESS TRAVEL LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Active
MOUNTSEAL UK LIMITED CHRIS BEADLE LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
MOUNTSEAL UK LIMITED HIGH BARN FARM KENNELS LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-01 Active
MOUNTSEAL UK LIMITED RIVENDELL HOME IMPROVEMENTS LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
MOUNTSEAL UK LIMITED THORBERY LIMITED Company Secretary 2003-10-01 CURRENT 2001-11-01 Active
MOUNTSEAL UK LIMITED AAC LEICESTER LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED LLOYD EDMONDSON LIMITED Company Secretary 2003-08-07 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED BROADBAND&COMMUNICATION SYSTEMS LTD Company Secretary 2003-05-28 CURRENT 2002-07-31 Dissolved 2013-09-11
MOUNTSEAL UK LIMITED TIM HENDRY LIMITED Company Secretary 2003-04-06 CURRENT 2003-03-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAJESTIC GRILL LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED COLLYER ENTERPRISES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
ANTHONY CHAPMAN HEAVY PLANT RECRUITMENT SERVICES LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-08-02
ANTHONY CHAPMAN C & E INTERNATIONAL PLANT SALES LIMITED Director 2005-04-13 CURRENT 2005-03-08 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
2024-02-28DIRECTOR APPOINTED SHARON TRACY CHAPMAN
2023-06-30Unaudited abridged accounts made up to 2022-12-31
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED JASON ANDREW YATES
2022-06-22DIRECTOR APPOINTED CASH HUBERT CHAPMAN
2022-06-22Unaudited abridged accounts made up to 2021-12-31
2022-06-22AP01DIRECTOR APPOINTED JASON ANDREW YATES
2021-12-21CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2021-01-15CH01Director's details changed for Anthony Chapman on 2021-01-15
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED KLAY ANTHONY CHAPMAN
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 600
2017-03-28SH0131/12/16 STATEMENT OF CAPITAL GBP 600
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 380
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 380
2015-11-16AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05DISS40Compulsory strike-off action has been discontinued
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 380
2015-03-04AR0127/10/14 ANNUAL RETURN FULL LIST
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA01Previous accounting period extended from 30/10/13 TO 31/12/13
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 380
2013-11-17AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-24AA30/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0127/10/12 ANNUAL RETURN FULL LIST
2012-10-31DISS40Compulsory strike-off action has been discontinued
2012-10-30AA30/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-23AR0127/10/11 ANNUAL RETURN FULL LIST
2011-07-30AA30/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0127/10/10 ANNUAL RETURN FULL LIST
2010-09-22AA30/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0127/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHAPMAN / 27/10/2009
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 27/10/2009
2009-09-24AA30/10/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-10-31190LOCATION OF DEBENTURE REGISTER
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHAPMAN / 27/10/2008
2008-05-29AA30/10/07 TOTAL EXEMPTION SMALL
2008-05-27123GBP NC 1000/1100 27/10/07
2008-05-2388(2)AD 27/10/07 GBP SI 198@1=198 GBP IC 2/200
2008-02-12225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-11-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28190LOCATION OF DEBENTURE REGISTER
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2006-11-20190LOCATION OF DEBENTURE REGISTER
2006-11-20363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-01-03363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-01-03288bSECRETARY RESIGNED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2006-01-03288bSECRETARY RESIGNED
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: WATLING STREET WEDGES MILLS CANNOCK STAFFORDSHIRE WS11 1TE
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-03363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-18363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-16363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-30363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-05-11225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: LANCASTER CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery




Licences & Regulatory approval
We could not find any licences issued to C & E INTERNATIONAL PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against C & E INTERNATIONAL PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-09 Satisfied BOWMUR SERVICES LIMITED
DEBENTURE 2003-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-05 Satisfied BOWMUR HAULAGE COMPANY LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C & E INTERNATIONAL PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & E INTERNATIONAL PLANT LIMITED
Trademarks
We have not found any records of C & E INTERNATIONAL PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & E INTERNATIONAL PLANT 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as C & E INTERNATIONAL PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for C & E INTERNATIONAL PLANT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
VEHICLE REPAIR WORKSHOP AND PREMISES UNIT 6 SUMMERPOOL ROAD LOUGHBOROUGH LEICS LE11 5ST 27,00023/06/2011

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.

Import/Export of Goods
Goods imported/exported by C & E INTERNATIONAL PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184292000Self-propelled graders and levellers
2015-04-0184292000Self-propelled graders and levellers
2014-12-0184082099Compression-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)
2014-10-0184082099Compression-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)
2014-10-0187089199Parts 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)
2014-08-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-08-0187088099Suspension 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)
2014-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2014-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-09-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-06-0184082099Compression-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)
2013-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-03-0184082099Compression-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)
2012-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-06-0184295290Self-propelling mechanical shovels with a 360° revolving superstructure (other than on track-laying excavators)
2011-06-0194031098Metal 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)
2011-01-0140119400Pneumatic 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)
2010-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-09-0184314980Parts 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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC & E INTERNATIONAL PLANT LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & E INTERNATIONAL PLANT 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 INTERNATIONAL PLANT 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.