About

Registered Number: 04899327
Date of Incorporation: 15/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 The Maltings Industrial Estate, Doncaster Road, Whitley Bridge, Goole, North Humberside, DN14 0HH,

 

Based in Goole, North Humberside, Close Engineering Services Ltd was registered on 15 September 2003, it has a status of "Active". There are 4 directors listed for Close Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Daniel James Kenneth 01 October 2014 - 1
CLOSE, Janine Alice Anne 01 October 2014 - 1
CLOSE, Margaret Anne 15 September 2003 - 1
CLOSE, Neil Kenneth 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 09 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 12 March 2018
PSC04 - N/A 09 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH03 - Change of particulars for secretary 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CS01 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 28 June 2017
SH01 - Return of Allotment of shares 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
SH01 - Return of Allotment of shares 15 June 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
MR01 - N/A 14 October 2014
AA - Annual Accounts 13 August 2014
MR01 - N/A 07 July 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
363s - Annual Return 21 September 2004
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

Debenture 22 July 2009 Fully Satisfied

N/A

Mortgage 08 September 2006 Outstanding

N/A

All assets debenture 31 May 2005 Fully Satisfied

N/A

Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.