About

Registered Number: 02051770
Date of Incorporation: 02/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: Unit 21-22 Apex Business Village, Northumberland Business Park, Newcastle Upon Tyne, Tyne & Wear, NE23 7BF,

 

Established in 1986, Cenelec Standards Inspections Ltd have registered office in Tyne & Wear, it's status at Companies House is "Active". There are 4 directors listed as Gibson, Jonathan Lee, Gibson, Pamela Catherine, Turner, Steven Roy Peter, Temple, Mark Richard for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Jonathan Lee 05 February 2001 - 1
GIBSON, Pamela Catherine 01 September 2002 - 1
TURNER, Steven Roy Peter 20 February 2018 - 1
TEMPLE, Mark Richard 16 July 2011 09 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 25 September 2018
RP04CS01 - N/A 05 September 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 05 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
287 - Change in situation or address of Registered Office 12 May 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 08 July 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 26 June 2000
225 - Change of Accounting Reference Date 23 June 2000
363s - Annual Return 16 July 1999
287 - Change in situation or address of Registered Office 30 March 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 04 June 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 20 May 1997
395 - Particulars of a mortgage or charge 23 November 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 10 October 1995
287 - Change in situation or address of Registered Office 13 July 1995
AA - Annual Accounts 05 June 1995
287 - Change in situation or address of Registered Office 16 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 August 1994
RESOLUTIONS - N/A 14 July 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 06 July 1993
363a - Annual Return 06 June 1993
287 - Change in situation or address of Registered Office 06 June 1993
AA - Annual Accounts 31 January 1992
363a - Annual Return 29 July 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 30 April 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
GAZ(U) - N/A 14 October 1986
CERTNM - Change of name certificate 10 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1986
288 - N/A 18 September 1986
287 - Change in situation or address of Registered Office 18 September 1986
CERTINC - N/A 02 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 02 April 2005 Outstanding

N/A

Mortgage deed 19 November 2004 Outstanding

N/A

Mortgage debenture 19 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.