About

Registered Number: 01500012
Date of Incorporation: 05/06/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Old Lime Works Kiln Lane, Buriton, Petersfield, Hampshire, GU31 5SJ

 

Having been setup in 1980, Circuit Engineering Marketing Company Ltd are based in Petersfield in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Kenneth Ward 01 October 1996 10 February 2015 1
MATTHEWS, Barry Arnold N/A 05 June 1996 1
WAREHAM, Michael William 01 May 1995 01 November 2005 1
WATSON, Paul William 19 November 1993 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MORGE, Janet Elizabeth N/A 28 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2017
CS01 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363s - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 December 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 14 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 25 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
395 - Particulars of a mortgage or charge 25 June 1996
395 - Particulars of a mortgage or charge 25 June 1996
288 - N/A 23 June 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 23 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1995
288 - N/A 04 May 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 02 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1994
288 - N/A 12 May 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 16 January 1994
288 - N/A 10 December 1993
AA - Annual Accounts 27 April 1993
395 - Particulars of a mortgage or charge 04 February 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 26 March 1992
363b - Annual Return 26 March 1992
287 - Change in situation or address of Registered Office 26 March 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 30 June 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 21 December 1990
395 - Particulars of a mortgage or charge 28 July 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
395 - Particulars of a mortgage or charge 19 January 1989
395 - Particulars of a mortgage or charge 19 January 1989
363 - Annual Return 06 September 1988
288 - N/A 15 July 1988
AA - Annual Accounts 04 May 1988
287 - Change in situation or address of Registered Office 07 April 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 05 June 1980

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 September 2005 Outstanding

N/A

Legal charge 29 April 2002 Fully Satisfied

N/A

Legal charge 21 June 1996 Fully Satisfied

N/A

Floating charge 21 June 1996 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 14 January 1993 Fully Satisfied

N/A

A credit application 16 July 1990 Fully Satisfied

N/A

Mortgage 18 January 1989 Fully Satisfied

N/A

Debenture 18 January 1989 Fully Satisfied

N/A

Guarantee & debenture 22 May 1985 Fully Satisfied

N/A

Legal charge 28 September 1984 Fully Satisfied

N/A

First fixed charge 11 September 1984 Fully Satisfied

N/A

Guarantee & debenture 06 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.