Company NameG T Project Engineering Limited
Company StatusDissolved
Company Number01008255
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years ago)
Dissolution Date18 March 2024 (1 month, 1 week ago)
Previous NamesC.S.E. (Tools) Limited and C.S.E. (Engineering) Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMrs Ann Anderson
StatusClosed
Appointed01 June 2013(42 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 18 March 2024)
RoleCompany Director
Correspondence Address3 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
Director NameMrs Kelly Kean
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(50 years, 10 months after company formation)
Appointment Duration2 years (closed 18 March 2024)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Traynor Way Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Stephen Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2022(50 years, 11 months after company formation)
Appointment Duration2 years (closed 18 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Traynor Way Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Frederick Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 June 2010)
RoleGeneral Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lorimers Close
Peterlee
County Durham
SR8 2NH
Director NameMr Jeffrey Clifford Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 28 April 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Director NameMr Geoffrey Turnbull
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Director NameMrs Sandra Elizabeth Turnbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Secretary NameArthur Frank Spowart
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address4 Meadowbrook Drive
Gateshead
Tyne & Wear
NE10 8HF
Director NameMr Paul Norman Macklam
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(39 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Director NameMr Collin Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Director NameMrs Catherine Louise Turnbull
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(45 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Director NameMr Keith Bendelow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(45 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelves Lane
Consett
Co Durham
DH8 7LQ
Director NameMr Neil Stuart Conley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(45 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Traynor Way Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Timothy Dean Jayes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(47 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address3 Traynor Way Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
Director NameMr Christopher Nicholas Byles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Traynor Way Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU

Contact

Websitegtgroup.co.uk
Email address[email protected]
Telephone0191 5862366
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Traynor Way Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

31.8k at £1G.t. Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,578,656
Gross Profit£1,309,838
Net Worth£1,897,545
Cash£825,411
Current Liabilities£830,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 August 2002Delivered on: 8 August 2002
Satisfied on: 17 December 2009
Persons entitled: Close Asset Finance LTD

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels k/a universal milling machine, vertical milling machine with digipac, vertical milling machine (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
30 May 2002Delivered on: 7 June 2002
Satisfied on: 11 July 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 September 1991Delivered on: 10 October 1991
Satisfied on: 16 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at delves lane consett of approx 820 sq yds.
Fully Satisfied
26 September 1991Delivered on: 10 October 1991
Satisfied on: 16 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land on west side of delves terrace consett durham.
Fully Satisfied
23 September 1987Delivered on: 2 October 1987
Satisfied on: 10 November 1995
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & premises at delves lane, consett, durham.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 July 2002Delivered on: 9 August 2002
Satisfied on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over invoice discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 30 may 2002 between five arrows commercial finance limited and the company and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
13 May 1996Delivered on: 23 May 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 October 1995Delivered on: 23 October 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 March 1990Delivered on: 23 March 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 September 2015Delivered on: 9 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 23 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 1973Delivered on: 11 April 1973
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: £18,500 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charge (for futher details see doc 15).
Outstanding

Filing History

18 December 2023Return of final meeting in a members' voluntary winding up (7 pages)
15 August 2023Appointment of a voluntary liquidator (18 pages)
3 August 2023Removal of liquidator by court order (16 pages)
27 July 2023Full accounts made up to 31 December 2022 (17 pages)
15 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-30
(1 page)
15 February 2023Declaration of solvency (6 pages)
15 February 2023Appointment of a voluntary liquidator (3 pages)
11 January 2023Statement by Directors (2 pages)
11 January 2023Statement of capital on 11 January 2023
  • GBP 1
(3 pages)
11 January 2023Solvency Statement dated 10/01/23 (2 pages)
11 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 April 2022Termination of appointment of Neil Stuart Conley as a director on 8 April 2022 (1 page)
7 April 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 April 2022Appointment of Mr Stephen Wright as a director on 7 March 2022 (2 pages)
5 April 2022Appointment of Mr Christopher Nicholas Byles as a director on 1 March 2022 (2 pages)
4 April 2022Appointment of Mrs Kelly Kean as a director on 1 March 2022 (2 pages)
1 April 2022Termination of appointment of Timothy Dean Jayes as a director on 31 March 2022 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (21 pages)
3 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
27 April 2021Registered office address changed from Delves Lane Consett Co Durham DH8 7LQ to 3 Traynor Way Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 27 April 2021 (1 page)
22 April 2021Full accounts made up to 31 December 2019 (22 pages)
2 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 February 2020Satisfaction of charge 1 in full (1 page)
25 February 2020Satisfaction of charge 7 in full (1 page)
25 February 2020Satisfaction of charge 010082550011 in full (1 page)
25 February 2020Satisfaction of charge 3 in full (1 page)
25 February 2020Satisfaction of charge 6 in full (2 pages)
25 February 2020Satisfaction of charge 010082550012 in full (1 page)
15 October 2019Accounts for a small company made up to 31 December 2018 (208 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Timothy Dean Jayes as a director on 1 January 2019 (2 pages)
25 February 2019Termination of appointment of Keith Bendelow as a director on 8 February 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 August 2017Termination of appointment of Collin Gibson as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Collin Gibson as a director on 31 July 2017 (1 page)
9 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 April 2017Termination of appointment of Catherine Louise Turnbull as a director on 31 March 2017 (1 page)
27 April 2017Termination of appointment of Catherine Louise Turnbull as a director on 31 March 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
9 September 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2016Appointment of Mr Keith Bendelow as a director on 5 July 2016 (2 pages)
11 July 2016Appointment of Mr Neil Stuart Conley as a director on 5 July 2016 (2 pages)
11 July 2016Appointment of Mr Neil Stuart Conley as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of Paul Norman Macklam as a director on 5 July 2016 (1 page)
11 July 2016Termination of appointment of Geoffrey Turnbull as a director on 5 July 2016 (1 page)
11 July 2016Termination of appointment of Paul Norman Macklam as a director on 5 July 2016 (1 page)
11 July 2016Termination of appointment of Sandra Elizabeth Turnbull as a director on 5 July 2016 (1 page)
11 July 2016Appointment of Mr Keith Bendelow as a director on 5 July 2016 (2 pages)
11 July 2016Appointment of Mr Collin Gibson as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of Sandra Elizabeth Turnbull as a director on 5 July 2016 (1 page)
11 July 2016Appointment of Miss Catherine Louise Turnbull as a director on 5 July 2016 (2 pages)
11 July 2016Termination of appointment of Geoffrey Turnbull as a director on 5 July 2016 (1 page)
11 July 2016Appointment of Mr Collin Gibson as a director on 5 July 2016 (2 pages)
11 July 2016Appointment of Miss Catherine Louise Turnbull as a director on 5 July 2016 (2 pages)
28 June 2016Full accounts made up to 31 October 2015 (19 pages)
28 June 2016Full accounts made up to 31 October 2015 (19 pages)
25 May 2016Termination of appointment of Jeffrey Clifford Ellis as a director on 28 April 2016 (1 page)
25 May 2016Termination of appointment of Jeffrey Clifford Ellis as a director on 28 April 2016 (1 page)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 31,800
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 31,800
(5 pages)
9 October 2015Registration of charge 010082550012, created on 26 September 2015 (6 pages)
9 October 2015Registration of charge 010082550012, created on 26 September 2015 (6 pages)
23 July 2015Full accounts made up to 31 October 2014 (20 pages)
23 July 2015Full accounts made up to 31 October 2014 (20 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31,800
(5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31,800
(5 pages)
16 May 2014Full accounts made up to 31 October 2013 (20 pages)
16 May 2014Full accounts made up to 31 October 2013 (20 pages)
23 January 2014Registration of charge 010082550011 (27 pages)
23 January 2014Registration of charge 010082550011 (27 pages)
26 November 2013Director's details changed for Mrs Sandra Elizabeth Turnbull on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Jeffrey Clifford Ellis on 25 November 2013 (2 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 31,800
(5 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 31,800
(5 pages)
26 November 2013Director's details changed for Mr Jeffrey Clifford Ellis on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mrs Sandra Elizabeth Turnbull on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoffrey Turnbull on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoffrey Turnbull on 25 November 2013 (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (19 pages)
31 July 2013Full accounts made up to 31 October 2012 (19 pages)
17 July 2013Satisfaction of charge 10 in full (2 pages)
17 July 2013Satisfaction of charge 10 in full (2 pages)
11 July 2013Satisfaction of charge 8 in full (3 pages)
11 July 2013Satisfaction of charge 8 in full (3 pages)
19 June 2013Appointment of Mrs Ann Anderson as a secretary (2 pages)
19 June 2013Termination of appointment of Arthur Spowart as a secretary (1 page)
19 June 2013Appointment of Mrs Ann Anderson as a secretary (2 pages)
19 June 2013Termination of appointment of Arthur Spowart as a secretary (1 page)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
14 May 2012Full accounts made up to 31 October 2011 (21 pages)
14 May 2012Full accounts made up to 31 October 2011 (21 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
19 July 2011Full accounts made up to 31 October 2010 (20 pages)
19 July 2011Full accounts made up to 31 October 2010 (20 pages)
25 November 2010Termination of appointment of Frederick Atkinson as a director (1 page)
25 November 2010Termination of appointment of Frederick Atkinson as a director (1 page)
25 November 2010Appointment of Mr Paul Norman Macklam as a director (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 November 2010Appointment of Mr Paul Norman Macklam as a director (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 November 2009Director's details changed for Mr Jeffrey Clifford Ellis on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Frederick Atkinson on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Mr Jeffrey Clifford Ellis on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Sandra Elizabeth Turnbull on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Mr Frederick Atkinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Sandra Elizabeth Turnbull on 18 November 2009 (2 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Location of register of members (1 page)
30 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 September 2006Full accounts made up to 31 October 2005 (16 pages)
6 September 2006Full accounts made up to 31 October 2005 (16 pages)
15 December 2005Return made up to 31/10/05; full list of members (3 pages)
15 December 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
6 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 31/10/04; full list of members (3 pages)
15 November 2004Return made up to 31/10/04; full list of members (3 pages)
28 July 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
28 July 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
3 December 2003Return made up to 31/10/03; full list of members (8 pages)
3 December 2003Return made up to 31/10/03; full list of members (8 pages)
6 September 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
6 September 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
30 January 2003Accounts for a medium company made up to 31 October 2001 (18 pages)
30 January 2003Accounts for a medium company made up to 31 October 2001 (18 pages)
3 December 2002Return made up to 31/10/02; full list of members (8 pages)
3 December 2002Return made up to 31/10/02; full list of members (8 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
21 July 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
21 July 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
5 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
11 December 2001Return made up to 31/10/01; full list of members (7 pages)
11 December 2001Return made up to 31/10/01; full list of members (7 pages)
31 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
31 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Company name changed C.S.E. (engineering) LIMITED\certificate issued on 01/11/99 (2 pages)
1 November 1999Company name changed C.S.E. (engineering) LIMITED\certificate issued on 01/11/99 (2 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 31/10/95; no change of members (4 pages)
9 January 1996Return made up to 31/10/95; no change of members (4 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 November 1992Registered office changed on 12/11/92 (5 pages)
23 March 1990Particulars of mortgage/charge (3 pages)
23 March 1990Particulars of mortgage/charge (3 pages)