About

Registered Number: 05160847
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

 

Established in 2004, Chesterford Engineering Ltd have registered office in Saffron Walden, Essex, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 6 directors listed as Ayres, Paul Robert, Gilbertson, Simon John, Culpin, Sue, Culpin, Adrian Sean, Culpin, David Albert, Culpin, Glenn David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Paul Robert 09 October 2013 - 1
GILBERTSON, Simon John 09 October 2013 - 1
CULPIN, Adrian Sean 23 June 2004 09 October 2013 1
CULPIN, David Albert 23 June 2004 12 May 2006 1
CULPIN, Glenn David 23 June 2004 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CULPIN, Sue 23 June 2004 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 30 May 2018
PSC01 - N/A 30 May 2018
PSC01 - N/A 30 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 April 2015
MR04 - N/A 14 June 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 20 January 2014
CH01 - Change of particulars for director 07 January 2014
AA01 - Change of accounting reference date 02 December 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
CH01 - Change of particulars for director 11 July 2013
AR01 - Annual Return 05 July 2013
MR01 - N/A 08 May 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 16 December 2005
225 - Change of Accounting Reference Date 19 July 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.