About

Registered Number: 01029153
Date of Incorporation: 29/10/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 7 Bourne Street, Heaton Norris, Stockport, Cheshire, SK4 1PZ

 

Contract Engineering (Stockport) Ltd was founded on 29 October 1971 and are based in Cheshire, it's status is listed as "Active". The companies directors are listed as Harrison, Timothy James, Harrison, Timothy James, Barlow, Harold, Harrison, Eileen Elizabeth, Harrison, Michael Peter, Parsonby, Eric in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Timothy James 09 September 2000 - 1
BARLOW, Harold N/A 06 February 1992 1
HARRISON, Eileen Elizabeth 06 February 1992 25 June 2012 1
HARRISON, Michael Peter N/A 25 June 2012 1
PARSONBY, Eric N/A 06 February 1992 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Timothy James 18 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 21 December 2017
SH01 - Return of Allotment of shares 14 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AP03 - Appointment of secretary 21 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 15 April 2007
363a - Annual Return 12 January 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 05 March 2003
363s - Annual Return 10 January 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 15 February 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
363s - Annual Return 22 December 1999
395 - Particulars of a mortgage or charge 04 October 1999
AA - Annual Accounts 14 January 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
363s - Annual Return 31 December 1998
AA - Annual Accounts 27 March 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
363s - Annual Return 30 December 1997
AA - Annual Accounts 02 April 1997
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
363s - Annual Return 27 December 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 16 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 31 December 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 13 January 1993
288 - N/A 02 March 1992
288 - N/A 02 March 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 12 December 1991
363(287) - N/A 12 December 1991
288 - N/A 09 April 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
363 - Annual Return 28 February 1988
AA - Annual Accounts 19 February 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.