About

Registered Number: 02371438
Date of Incorporation: 12/04/1989 (35 years ago)
Company Status: Active
Registered Address: 1 Richmond Road, Lytham St. Annes, Lancashire, FY8 1PE,

 

C.E. Services Ltd was founded on 12 April 1989 with its registered office in Lytham St. Annes, Lancashire, it's status at Companies House is "Active". The companies directors are listed as Ralph, Alison Julie, Wolfendale, Jacqueline Marie, Palin, David William, Ralph, Mark Barrington. We don't know the number of employees at C.E. Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALIN, David William N/A 24 January 2002 1
RALPH, Mark Barrington N/A 25 April 2017 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Alison Julie 30 April 2004 01 April 2011 1
WOLFENDALE, Jacqueline Marie 24 July 1998 24 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
MR01 - N/A 21 August 2019
MR04 - N/A 14 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 April 2019
AA01 - Change of accounting reference date 02 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 30 April 2018
RESOLUTIONS - N/A 30 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
MR01 - N/A 06 September 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 04 August 2017
MR04 - N/A 26 July 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 May 2013
AA01 - Change of accounting reference date 26 March 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 12 June 2012
SH06 - Notice of cancellation of shares 31 January 2012
SH03 - Return of purchase of own shares 31 January 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 10 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 17 October 2002
169 - Return by a company purchasing its own shares 17 August 2002
363s - Annual Return 03 July 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
169 - Return by a company purchasing its own shares 16 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 18 April 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 25 April 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 16 April 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 22 March 1994
287 - Change in situation or address of Registered Office 05 June 1993
363s - Annual Return 05 June 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
123 - Notice of increase in nominal capital 21 April 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 09 September 1991
287 - Change in situation or address of Registered Office 10 December 1990
363 - Annual Return 27 November 1990
AA - Annual Accounts 27 November 1990
RESOLUTIONS - N/A 11 May 1990
123 - Notice of increase in nominal capital 11 May 1990
288 - N/A 04 April 1990
288 - N/A 12 February 1990
288 - N/A 12 February 1990
288 - N/A 12 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1990
RESOLUTIONS - N/A 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
123 - Notice of increase in nominal capital 02 February 1990
287 - Change in situation or address of Registered Office 12 January 1990
395 - Particulars of a mortgage or charge 17 October 1989
288 - N/A 05 July 1989
288 - N/A 05 July 1989
287 - Change in situation or address of Registered Office 05 July 1989
MEM/ARTS - N/A 04 July 1989
CERTNM - Change of name certificate 28 June 1989
CERTNM - Change of name certificate 28 June 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 30 August 2017 Fully Satisfied

N/A

A registered charge 30 August 2017 Outstanding

N/A

Debenture 17 June 2003 Fully Satisfied

N/A

Single debenture 13 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.