About

Registered Number: 02020050
Date of Incorporation: 15/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Howard Road, Eaton Socon, St Neots, Cambridgeshire, PE19 8ET

 

Having been setup in 1986, Ceto Engineering Ltd have registered office in St Neots in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Usher, Alexander James, Usher, Colin Edward, Usher, Terence Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
USHER, Colin Edward N/A - 1
USHER, Terence Richard N/A 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
USHER, Alexander James 17 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 August 2019
SH01 - Return of Allotment of shares 14 December 2018
SH01 - Return of Allotment of shares 14 December 2018
AA - Annual Accounts 06 November 2018
TM02 - Termination of appointment of secretary 17 October 2018
AP03 - Appointment of secretary 17 October 2018
PSC04 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
SH01 - Return of Allotment of shares 21 September 2018
SH01 - Return of Allotment of shares 21 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 06 November 2015
CH03 - Change of particulars for secretary 22 October 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 25 April 1994
363a - Annual Return 15 November 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 03 July 1992
287 - Change in situation or address of Registered Office 28 January 1992
363b - Annual Return 02 October 1991
395 - Particulars of a mortgage or charge 08 April 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 19 January 1988
288 - N/A 26 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1986
288 - N/A 03 July 1986
287 - Change in situation or address of Registered Office 20 May 1986
MISC - Miscellaneous document 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.