About

Registered Number: 01148710
Date of Incorporation: 30/11/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU

 

Having been setup in 1973, Cee Vee Engineering Ltd have registered office in East Sussex. There are 7 directors listed as Cole, Stephen Paul Alan, Cole, Ronald Walter, Cole, Sandra Elaine, Viner, Gordon, Viner, Malcolm, Viner, Margaret Brenda, Viner, Stella Hannah for Cee Vee Engineering Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Stephen Paul Alan 01 March 2002 - 1
COLE, Ronald Walter 26 June 1996 05 April 2002 1
COLE, Sandra Elaine 26 June 1996 05 April 2002 1
VINER, Gordon N/A 26 June 1996 1
VINER, Malcolm N/A 26 June 1996 1
VINER, Margaret Brenda N/A 26 June 1996 1
VINER, Stella Hannah N/A 26 June 1996 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 March 2019
PSC01 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 12 June 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 22 March 2011
AD01 - Change of registered office address 22 March 2011
SH08 - Notice of name or other designation of class of shares 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 19 June 2008
RESOLUTIONS - N/A 29 June 2007
MEM/ARTS - N/A 29 June 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 05 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 30 May 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 05 February 2002
CERTNM - Change of name certificate 15 January 2002
363s - Annual Return 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 25 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 03 March 1998
CERTNM - Change of name certificate 24 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 12 March 1997
287 - Change in situation or address of Registered Office 20 February 1997
287 - Change in situation or address of Registered Office 04 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
RESOLUTIONS - N/A 03 July 1996
395 - Particulars of a mortgage or charge 03 July 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 29 June 1995
RESOLUTIONS - N/A 21 March 1995
AA - Annual Accounts 14 March 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 21 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 05 May 1993
287 - Change in situation or address of Registered Office 21 April 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 27 April 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 25 June 1991
363(287) - N/A 25 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.