About

Registered Number: 03560407
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Crowe Clark Whitehill Llp Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH,

 

Contracts Engineering Ltd was setup in 1998. The company has 3 directors listed in the Companies House registry. This company currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Roger Alan 08 May 1998 12 November 2012 1
SMITH, Paul 08 May 1998 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Troy 12 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR01 - N/A 18 May 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 08 May 2019
CH03 - Change of particulars for secretary 23 January 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 May 2018
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 June 2016
SH01 - Return of Allotment of shares 25 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 15 April 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 30 October 2014
MR01 - N/A 18 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 09 May 2014
MR01 - N/A 22 February 2014
MR01 - N/A 24 January 2014
MR01 - N/A 07 January 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 17 June 2013
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AP01 - Appointment of director 12 November 2012
AP03 - Appointment of secretary 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 06 July 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 04 June 1999
RESOLUTIONS - N/A 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
395 - Particulars of a mortgage or charge 10 August 1998
225 - Change of Accounting Reference Date 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

A registered charge 16 July 2014 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

A registered charge 15 January 2014 Outstanding

N/A

A registered charge 03 January 2014 Outstanding

N/A

Legal charge 12 November 2012 Outstanding

N/A

Mortgage debenture 28 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.