About

Registered Number: 03537745
Date of Incorporation: 31/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 20 Lastingham Grove, Emerson Valley, Milton Keynes, MK4 2EA,

 

C. & G. Consultant Engineers Ltd was registered on 31 March 1998, it's status is listed as "Active". The current directors of this company are listed as Sharrocks, Karl Graham, Sharrocks, Karl Graham, Sharrocks, Eunice Marjorie, Sharrocks, Tracey, Sanders, Clayton, Sharrocks, Graham in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARROCKS, Karl Graham 31 March 1998 - 1
SANDERS, Clayton 10 October 1998 01 April 2016 1
SHARROCKS, Graham 10 October 1998 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SHARROCKS, Karl Graham 25 April 2016 - 1
SHARROCKS, Eunice Marjorie 26 March 2002 22 August 2005 1
SHARROCKS, Tracey 31 March 1998 26 March 2002 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 08 October 2016
AP03 - Appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 24 April 2016
AD01 - Change of registered office address 24 April 2016
TM02 - Termination of appointment of secretary 24 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 November 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 04 July 2013
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
DISS40 - Notice of striking-off action discontinued 22 June 2010
AA - Annual Accounts 21 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 15 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 30 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 08 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.