Company Information for CRITICAL ENGINEERING LTD
50 ST. MARY'S CRESCENT, LONDON, NW4 4LH,
|
Company Registration Number
05809600
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRITICAL ENGINEERING LTD | |
Legal Registered Office | |
50 ST. MARY'S CRESCENT LONDON NW4 4LH Other companies in NW4 | |
Company Number | 05809600 | |
---|---|---|
Company ID Number | 05809600 | |
Date formed | 2006-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/03/2023 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 20:09:53 |
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 | ||
---|---|---|---|---|
CRITICAL ENGINEERING SYSTEMS LTD | MALLARDS CRAYS HILL BILLERICAY ESSEX CM11 2XL | Active | Company formed on the 2010-10-06 | |
Critical Engineering Group, LLC. | 853 County Road 100 Ward CO 80481 | Good Standing | Company formed on the 2009-07-01 | |
CRITICAL ENGINEERING MANAGEMENT SOLUTIONS LIMITED | Coach House Baughurst Road Ramsdell HAMPSHIRE RG26 5SH | Active - Proposal to Strike off | Company formed on the 2016-05-10 | |
CRITICAL ENGINEERING PTY LTD | QLD 4209 | Active | Company formed on the 2012-07-16 | |
CRITICAL ENGINEERING (M) SDN. BHD. | Active | |||
Critical Engineering Group, Inc. | Delaware | Unknown | ||
Critical Engineering Group, Inc. | 50 Vashell Way, Suite 360 Orinda CA 94563 | Active | Company formed on the 2003-12-22 | |
Critical Engineering Systems LLC | Indiana | Unknown | ||
Critical Engineering Solutions LLC | Maryland | Unknown | ||
CRITICAL ENGINEERING SOLUTIONS LTD | ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE | Active | Company formed on the 2019-11-25 | |
CRITICAL ENGINEERING SYSTEMS LTD | 20-22 Wenlock Road London N1 7GU | Active - Proposal to Strike off | Company formed on the 2021-10-12 | |
CRITICAL ENGINEERING, LLC | 1047 E NAKOMA ST SAN ANTONIO TX 78216 | Active | Company formed on the 2023-09-27 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL GANCE |
||
PAUL BRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVAGEDECOR LIMITED | Company Secretary | 2009-09-17 | CURRENT | 2009-09-16 | Dissolved 2015-12-08 | |
COPECREST CONSTRUCTION LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2009-06-02 | Liquidation | |
FRIENDSHIP HOUSING LIMITED | Company Secretary | 2009-04-12 | CURRENT | 2009-04-08 | Liquidation | |
LONDON AND SURREY DEMOLITION LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2009-03-12 | Dissolved 2013-10-03 | |
M.K. LANDSCAPING LIMITED | Company Secretary | 2009-02-22 | CURRENT | 2009-02-17 | Dissolved 2014-03-12 | |
EDWARD PLACE MOTORS LIMITED | Company Secretary | 2009-01-18 | CURRENT | 2009-01-15 | Active | |
CROWNDENT BUILDING SERVICES LIMITED | Company Secretary | 2008-11-11 | CURRENT | 2008-11-05 | Dissolved 2018-01-16 | |
LEYLAND SERVICES LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2008-05-15 | Active - Proposal to Strike off | |
STREICH CONSTRUCTION LTD | Company Secretary | 2008-10-02 | CURRENT | 2008-09-23 | Liquidation | |
BEST FITTING WINDOWS LTD | Company Secretary | 2008-04-09 | CURRENT | 2008-04-05 | Active | |
R P T LIGHTING LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-07-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Paul Brady on 2022-09-01 | ||
CH01 | Director's details changed for Mr Paul Brady on 2022-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Brady on 2010-05-07 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/05/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | Return made up to 08/05/08; full list of members | |
288a | DIRECTOR APPOINTED PAUL BRADY | |
288a | SECRETARY APPOINTED DANIEL GANCE | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 50 ST. MARYS CRESCENT LONDON NW4 4LH UNITED KINGDOM | |
88(2) | Ad 01/07/07\gbp si 998@1=998\gbp ic 2/1000\ | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
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 | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 6,820 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 6,208 |
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 CRITICAL ENGINEERING LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2012-03-31 | £ 1,200 |
Current Assets | 2013-03-31 | £ 8,084 |
Current Assets | 2012-03-31 | £ 7,976 |
Debtors | 2013-03-31 | £ 7,137 |
Debtors | 2012-03-31 | £ 6,776 |
Shareholder Funds | 2013-03-31 | £ 1,264 |
Shareholder Funds | 2012-03-31 | £ 1,768 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CRITICAL ENGINEERING LTD 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. |