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

COMPLETE ENGINEERING GROUP LIMITED

6th Floor Bank House, Cherry Street, Birmingham, B2 5AL,
Company Registration Number
05236770
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Complete Engineering Group Ltd
COMPLETE ENGINEERING GROUP LIMITED was founded on 2004-09-21 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Complete Engineering Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPLETE ENGINEERING GROUP LIMITED
 
Legal Registered Office
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Other companies in DE1
 
Previous Names
COMPLETE COOLING SOLUTIONS LIMITED06/06/2018
Filing Information
Company Number 05236770
Company ID Number 05236770
Date formed 2004-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-05-31
Account next due 31/05/2021
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB858269181  
Last Datalog update: 2022-06-09 12:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE ENGINEERING GROUP 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 COMPLETE ENGINEERING GROUP LIMITED
The following companies were found which have the same name as COMPLETE ENGINEERING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE ENGINEERING GROUP SERVICES LIMITED 6 ST. GEORGES SQUARE PORTSMOUTH PO1 3EY Active - Proposal to Strike off Company formed on the 2008-02-21
COMPLETE ENGINEERING GROUP PTY LTD NSW 2116 Strike-off action in progress Company formed on the 1973-10-24

Company Officers of COMPLETE ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
SONIA RABHI
Company Secretary 2018-04-01
MARILLA CARLYN STEVENS
Director 2005-12-02
JOHN WESLEY TURNIDGE
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARILLA CARLYN STEVENS
Company Secretary 2005-12-02 2018-03-31
ADAM MARC STEVENS
Director 2005-12-02 2016-05-10
SHAWS SECRETARIES LTD
Company Secretary 2005-03-12 2005-12-02
RACHEL WITHERDEN
Director 2004-09-27 2005-12-02
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2004-09-21 2005-03-12
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2004-09-21 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILLA CARLYN STEVENS FUSE DESIGN & DEVELOP LTD Director 2016-08-17 CURRENT 2016-08-17 Active
MARILLA CARLYN STEVENS THE WALLAROOS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
MARILLA CARLYN STEVENS COMPLETE ENGINEERING HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
MARILLA CARLYN STEVENS COMPLETE MECHANICAL SOLUTIONS LIMITED Director 2006-01-30 CURRENT 2005-11-01 Active - Proposal to Strike off
MARILLA CARLYN STEVENS 4 GLOUCESTER CIRCUS MANAGEMENT COMPANY LIMITED Director 2003-08-21 CURRENT 1993-03-26 Active
JOHN WESLEY TURNIDGE COMPLETE ENGINEERING GROUP SERVICES LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
JOHN WESLEY TURNIDGE COMPLETE MECHANICAL SOLUTIONS LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active - Proposal to Strike off

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
2022-03-09AM23Liquidation. Administration move to dissolve company
2021-10-20AM10Administrator's progress report
2021-07-01AM02Liquidation statement of affairs AM02SOA
2021-05-05AM06Notice of deemed approval of proposals
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 6 st. Georges Square Portsmouth PO1 3EY England
2021-04-12AM03Statement of administrator's proposal
2021-04-09AM01Appointment of an administrator
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM St Helen's House King Street Derby DE1 3EE
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-29AA01Previous accounting period extended from 28/02/18 TO 31/05/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-06-06RES15CHANGE OF COMPANY NAME 06/06/18
2018-06-06CERTNMCOMPANY NAME CHANGED COMPLETE COOLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052367700002
2018-05-07MR05All of the property or undertaking has been released from charge for charge number 1
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052367700005
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052367700004
2018-04-11AP03Appointment of Mrs Sonia Rabhi as company secretary on 2018-04-01
2018-04-11TM02Termination of appointment of Marilla Carlyn Stevens on 2018-03-31
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2016-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-19RES01ADOPT ARTICLES 10/05/2016
2016-05-19RES01ADOPT ARTICLES 10/05/2016
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARC STEVENS
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052367700003
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0121/09/14 ANNUAL RETURN FULL LIST
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052367700002
2013-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-22AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILLA CARLYN STEVENS / 14/09/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 14/09/2013
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT UNITED KINGDOM
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILLA CARLYN STEVENS / 28/11/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY TURNIDGE / 28/11/2012
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 28/11/2012
2012-10-25AR0121/09/12 FULL LIST
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-10-28AR0121/09/11 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 195-197 VICTORIA STREET LONDON SW1E 5NE
2010-11-17AR0121/09/10 FULL LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 21/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 21/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 21/09/2010
2010-11-09AA28/02/10 TOTAL EXEMPTION FULL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2009-12-03AA28/02/09 TOTAL EXEMPTION FULL
2009-11-18AR0121/09/09 FULL LIST
2008-12-01363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-11-28AA29/02/08 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNIDGE / 04/04/2008
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-10-11363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-05-2388(2)RAD 25/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-08RES04£ NC 1000/10000 24/05/
2005-06-08123NC INC ALREADY ADJUSTED 24/05/05
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288bDIRECTOR RESIGNED
2004-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLETE ENGINEERING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2021-04-14
Appointmen2021-04-07
Petitions to Wind Up (Companies)2011-05-05
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Outstanding ADAM MARC STEVENS
2014-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-07-03 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 COMPLETE ENGINEERING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COMPLETE ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE ENGINEERING GROUP LIMITED
Trademarks
We have not found any records of COMPLETE ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE ENGINEERING GROUP 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 (82990 - Other business support service activities n.e.c.) as COMPLETE ENGINEERING GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE ENGINEERING GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOMPLETE ENGINEERING GROUP LIMITEDEvent Date2021-04-07
In the The High Court of Justice Business and Property Courts Companies List Court Number: CR-2021-000506 COMPLETE ENGINEERING GROUP LIMITED (Company Number 05236770 ) Nature of Business: Installation…
 
Initiating party WOLSELEY UK LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCOMPLETE COOLING SOLUTIONS LIMITEDEvent Date2010-11-22
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6857 A Petition to wind up the above named Company of 195-197 Victoria Street, London, SW1E 5NE , (registered office), presented on 22 November 2010 , by WOLSELEY UK LTD , PO Box 21, Boroughbridge Road, Ripon, North Yorkshire, HG4 1SL , claiming to be a creditor of the company will be heard at, Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 27 May 2011 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 26 May 2011. The Petitioner's Solicitor is James Peters & Co , 40 Solly Street, Sheffield, S1 4BA, Ref: JW/463549. . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE ENGINEERING GROUP 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 COMPLETE ENGINEERING GROUP 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.