About

Registered Number: 03164716
Date of Incorporation: 26/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 21-25 The Crescent, Hockley, Birmingham, West Midlands, B18 5LU

 

Based in Birmingham, Central Engineers Services & Supplies Ltd was established in 1996, it's status at Companies House is "Active". There are 4 directors listed as Cashmore, Gary Jonathan, John, Cashmore, Madden, Linda, Gass, John Bernard for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHMORE, Gary Jonathan 20 March 1997 - 1
GASS, John Bernard 26 February 1996 30 July 1998 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Cashmore 17 September 1998 01 January 2010 1
MADDEN, Linda 26 February 1996 20 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
CS01 - N/A 17 September 2018
DISS40 - Notice of striking-off action discontinued 21 July 2018
AA - Annual Accounts 19 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 04 November 2014
DISS40 - Notice of striking-off action discontinued 04 November 2014
AA - Annual Accounts 03 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 06 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 16 September 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
363a - Annual Return 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
363s - Annual Return 10 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1996
287 - Change in situation or address of Registered Office 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.