Company Information for C.E. PROJECTS LIMITED
UNIT 11-12 LLEWELLYN ROBERTS WAY, MARKET DRAYTON, TF9 1QS,
|
Company Registration Number
05162141
Private Limited Company
Active |
Company Name | |
---|---|
C.E. PROJECTS LIMITED | |
Legal Registered Office | |
UNIT 11-12 LLEWELLYN ROBERTS WAY MARKET DRAYTON TF9 1QS Other companies in TF9 | |
Company Number | 05162141 | |
---|---|---|
Company ID Number | 05162141 | |
Date formed | 2004-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:55:17 |
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. PROJECTS PRIVATE LIMITED | G/46 MASJID MOTH 2ND FLOOR GREATER KAILASH-II NEW DELHI Delhi 110048 | ACTIVE | Company formed on the 1997-02-26 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN MARGARET JOHNSTON |
||
KATHLEEN MARGARET JOHNSTON |
||
SIMON RICHARD JOHNSTON |
||
ELAINE LOUISE JOHNSTON-KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKE PARTNERSHIP LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
SKE PARTNERSHIP LIMITED | Director | 2014-10-03 | CURRENT | 2014-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHNSTON | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM Johnsons Wood Farm, Old Springs Market Drayton Shropshire TF9 2PG | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ELAINE LOUISE JOHNSTON-KING | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JOHNSTON / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET JOHNSTON / 24/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 24/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28302 - Manufacture of agricultural and forestry machinery other than tractors
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 0 |
Creditors Due Within One Year | 2012-07-01 | £ 251,297 |
Creditors Due Within One Year | 2011-07-01 | £ 144,833 |
Other Creditors Due Within One Year | 2011-07-01 | £ 102,360 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Taxation Social Security Due Within One Year | 2011-07-01 | £ 21,620 |
Trade Creditors Within One Year | 2011-07-01 | £ 20,603 |
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. PROJECTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 238,745 |
Cash Bank In Hand | 2011-07-01 | £ 153,862 |
Current Assets | 2012-07-01 | £ 360,737 |
Current Assets | 2011-07-01 | £ 224,348 |
Debtors | 2012-07-01 | £ 117,865 |
Debtors | 2011-07-01 | £ 66,662 |
Fixed Assets | 2012-07-01 | £ 18,505 |
Fixed Assets | 2011-07-01 | £ 23,293 |
Shareholder Funds | 2012-07-01 | £ 127,945 |
Shareholder Funds | 2011-07-01 | £ 102,808 |
Stocks Inventory | 2012-07-01 | £ 4,127 |
Stocks Inventory | 2011-07-01 | £ 3,824 |
Tangible Fixed Assets | 2012-07-01 | £ 18,505 |
Tangible Fixed Assets | 2011-07-01 | £ 23,293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28302 - Manufacture of agricultural and forestry machinery other than tractors) as C.E. PROJECTS LIMITED are:
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. |