About

Registered Number: 03476853
Date of Incorporation: 05/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Old Barn Swan Lane, Hindley Green, Wigan, Lancashire, WN2 4HF

 

Based in Lancashire, C E Instruments Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of C E Instruments Ltd are listed as Morgan, Vincent, Booth, Marlene, Harrison, Anthony, Harrison, Jacqueline Marie, Harrison, Sarah, Harrison, Kevan John, Wall, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Vincent 01 November 2004 - 1
HARRISON, Kevan John 05 December 1997 31 October 2003 1
WALL, Richard John 28 November 2000 14 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Marlene 01 May 2005 12 July 2007 1
HARRISON, Anthony 12 July 2007 01 January 2015 1
HARRISON, Jacqueline Marie 05 December 1997 26 February 2003 1
HARRISON, Sarah 01 January 2015 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
TM02 - Termination of appointment of secretary 29 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 18 December 2015
AAMD - Amended Accounts 24 September 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH03 - Change of particulars for secretary 23 June 2015
AD01 - Change of registered office address 23 June 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AR01 - Annual Return 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 13 December 2000
CERTNM - Change of name certificate 11 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 22 April 1999
287 - Change in situation or address of Registered Office 09 February 1999
363s - Annual Return 18 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.