About

Registered Number: 02970174
Date of Incorporation: 21/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: Bretby Business Park, Ashby Road, Stanhope Bretby, Burton On Trent, Staffordshire, DE15 0YZ

 

Established in 1994, Ces Environmental Instruments Ltd has its registered office in Burton On Trent in Staffordshire. The companies director is Allen, Robert Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robert Martin 21 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 06 September 2017
RP04CS01 - N/A 24 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 September 2016
MR01 - N/A 11 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 26 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 25 October 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
288 - N/A 30 September 1994
288 - N/A 27 September 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.