C A E LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6JG
Company number 01901002
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address 73 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C A E LIMITED are www.cae.co.uk, and www.c-a-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. C A E Limited is a Private Limited Company. The company registration number is 01901002. C A E Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of C A E Limited is 73 Springfield Road Chelmsford Cm2 6jg. The company`s financial liabilities are £608.32k. It is £484.94k against last year. The cash in hand is £11.9k. It is £-13.08k against last year. And the total assets are £34.3k, which is £-802.04k against last year. TAYLOR, Keith Ian is a Director of the company. TAYLOR, Margaret Dawn is a Director of the company. Secretary CAPON, Geoffrey Charles, Company Secretary has been resigned. Secretary COMPANY ADMINISTRATIONS LIMITED has been resigned. Secretary ESSEX, Marlene Thelma has been resigned. Secretary HARSTE, Gillian Marjorie has been resigned. Secretary TAYLOR, Keith Ian has been resigned. Director BATEMAN, James has been resigned. Director HARSTE, Gillian Marjorie has been resigned. Director LOFTING, Davina Anne has been resigned. Director TAYLOR, Matthew James Fitzsimmonds has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


c a e Key Finiance

LIABILITIES £608.32k
+393%
CASH £11.9k
-53%
TOTAL ASSETS £34.3k
-96%
All Financial Figures

Current Directors

Director
TAYLOR, Keith Ian
Appointed Date: 06 August 1985
81 years old

Director
TAYLOR, Margaret Dawn
Appointed Date: 01 April 2003
80 years old

Resigned Directors

Secretary
CAPON, Geoffrey Charles, Company Secretary
Resigned: 01 July 1993
Appointed Date: 29 October 1991

Secretary
COMPANY ADMINISTRATIONS LIMITED
Resigned: 18 January 1992

Secretary
ESSEX, Marlene Thelma
Resigned: 08 January 2009
Appointed Date: 27 April 2005

Secretary
HARSTE, Gillian Marjorie
Resigned: 31 March 1999

Secretary
TAYLOR, Keith Ian
Resigned: 27 April 2005
Appointed Date: 01 April 1999

Director
BATEMAN, James
Resigned: 01 April 2003
Appointed Date: 01 April 1999
57 years old

Director
HARSTE, Gillian Marjorie
Resigned: 15 April 2005
Appointed Date: 01 April 2003
79 years old

Director
LOFTING, Davina Anne
Resigned: 03 July 2007
Appointed Date: 15 April 2005
47 years old

Director
TAYLOR, Matthew James Fitzsimmonds
Resigned: 27 September 2012
Appointed Date: 01 April 2003
56 years old

Persons With Significant Control

Mr Keith Ian Taylor
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Dawn Taylor
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C A E LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 18 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
11 Mar 1988
First gazette
12 Oct 1987
Particulars of mortgage/charge
26 Nov 1986
Return made up to 14/04/86; full list of members
13 Aug 1985
Dir / sec appoint / resign
01 Apr 1985
Incorporation

C A E LIMITED Charges

15 June 2007
Legal mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 4 office village two chelmsford…
9 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 18 haven court hatfield peverel essex with the…
1 October 1987
Fixed and floating charge
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…