COMPLETE ENGINEERING SERVICES (CARLISLE) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4RA

Company number 04661764
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address HOLME END FARM, CROSBY-ON-EDEN, CARLISLE, CA6 4RA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of COMPLETE ENGINEERING SERVICES (CARLISLE) LIMITED are www.completeengineeringservicescarlisle.co.uk, and www.complete-engineering-services-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Complete Engineering Services Carlisle Limited is a Private Limited Company. The company registration number is 04661764. Complete Engineering Services Carlisle Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Complete Engineering Services Carlisle Limited is Holme End Farm Crosby On Eden Carlisle Ca6 4ra. . MONKHOUSE, Andrew John is a Secretary of the company. MONKHOUSE, Andrew John is a Director of the company. WALKER, Alan Stephen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MONKHOUSE, Andrew John
Appointed Date: 11 February 2003

Director
MONKHOUSE, Andrew John
Appointed Date: 11 February 2003
59 years old

Director
WALKER, Alan Stephen
Appointed Date: 11 February 2003
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 February 2003
Appointed Date: 11 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Andrew John Monkhouse
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Stephen Walker
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLETE ENGINEERING SERVICES (CARLISLE) LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
10 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

10 Feb 2016
Satisfaction of charge 1 in full
20 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 29 more events
03 Mar 2003
New secretary appointed;new director appointed
03 Mar 2003
New director appointed
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
11 Feb 2003
Incorporation

COMPLETE ENGINEERING SERVICES (CARLISLE) LIMITED Charges

23 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 10 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…