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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2013 | Fully Satisfied |
N/A |