About

Registered Number: 03526455
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Eagle Building, Crawford Street, Rochdale, Lancashire, OL16 5NU

 

Established in 1998, Constell Engineers Ltd has its registered office in Lancashire, it's status is listed as "Active". The companies directors are listed as Cheetham, Karen Catherine, Mottram, Graham Andrew, Oldham, William Edward, Oldham, Stella Anne, Hill, Martin in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Karen Catherine 06 April 2005 - 1
MOTTRAM, Graham Andrew 15 August 2012 - 1
OLDHAM, William Edward 12 March 1998 - 1
HILL, Martin 29 May 1998 06 June 2003 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, Stella Anne 12 March 1998 29 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 08 November 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 22 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 02 April 2003
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
CERTNM - Change of name certificate 08 June 1998
RESOLUTIONS - N/A 15 May 1998
225 - Change of Accounting Reference Date 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.