About

Registered Number: 03222207
Date of Incorporation: 09/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Brook Works, 174 Bromyard Road, Worcester, WR2 5EE

 

Central Engineering Services Ltd was founded on 09 July 1996, it's status at Companies House is "Active". The current directors of Central Engineering Services Ltd are listed as Harrison, Maxine Dawn, Barker, Andrew Duncan, Barker, William Ernest, Watling, Michael Roy at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Andrew Duncan 09 July 1996 27 June 2016 1
BARKER, William Ernest 09 July 1996 30 November 2000 1
WATLING, Michael Roy 30 November 2000 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Maxine Dawn 19 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC07 - N/A 26 February 2020
SH06 - Notice of cancellation of shares 24 February 2020
SH03 - Return of purchase of own shares 24 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 02 November 2017
CH03 - Change of particulars for secretary 01 November 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 15 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2015
AR01 - Annual Return 10 August 2015
SH06 - Notice of cancellation of shares 04 August 2015
SH03 - Return of purchase of own shares 04 July 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
TM02 - Termination of appointment of secretary 04 October 2011
AP03 - Appointment of secretary 03 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AA - Annual Accounts 25 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 03 October 2000
395 - Particulars of a mortgage or charge 20 September 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 11 September 1997
395 - Particulars of a mortgage or charge 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
225 - Change of Accounting Reference Date 09 August 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
287 - Change in situation or address of Registered Office 19 July 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 05 April 2011 Outstanding

N/A

Legal assignment 20 October 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 October 2006 Outstanding

N/A

Debenture 22 February 2005 Outstanding

N/A

All assets debenture 11 December 2003 Fully Satisfied

N/A

Fixed and floating charge 18 September 2000 Fully Satisfied

N/A

Debenture deed 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.