CLEVELAND SYSTEMS ENGINEERING LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4NZ

Company number 03340849
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address UNIT 12 CODE BUSINESS ESTATE, HENSON ROAD, DARLINGTON, COUNTY DURHAM, DL1 4NZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registration of charge 033408490002, created on 20 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLEVELAND SYSTEMS ENGINEERING LIMITED are www.clevelandsystemsengineering.co.uk, and www.cleveland-systems-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and six months. Cleveland Systems Engineering Limited is a Private Limited Company. The company registration number is 03340849. Cleveland Systems Engineering Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Cleveland Systems Engineering Limited is Unit 12 Code Business Estate Henson Road Darlington County Durham Dl1 4nz. The company`s financial liabilities are £576.02k. It is £133.88k against last year. The cash in hand is £559.02k. It is £94.09k against last year. And the total assets are £788.91k, which is £24.22k against last year. ASHCROFT, Thomas Anthony is a Secretary of the company. ASHCROFT, Thomas Anthony is a Director of the company. Secretary ASHCROFT, Margaret Jardine has been resigned. Secretary ASHCROFT, Thomas Anthony has been resigned. Secretary CHIPCHASE MANNERS NOMINEES LIMITED has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ASHCROFT, Kathleen Yvonne has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


cleveland systems engineering Key Finiance

LIABILITIES £576.02k
+30%
CASH £559.02k
+20%
TOTAL ASSETS £788.91k
+3%
All Financial Figures

Current Directors

Secretary
ASHCROFT, Thomas Anthony
Appointed Date: 27 March 2008

Director
ASHCROFT, Thomas Anthony
Appointed Date: 01 April 1997
65 years old

Resigned Directors

Secretary
ASHCROFT, Margaret Jardine
Resigned: 01 April 2006
Appointed Date: 23 March 2005

Secretary
ASHCROFT, Thomas Anthony
Resigned: 22 March 2004
Appointed Date: 01 April 1997

Secretary
CHIPCHASE MANNERS NOMINEES LIMITED
Resigned: 23 March 2005
Appointed Date: 22 March 2004

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 26 March 1997

Director
ASHCROFT, Kathleen Yvonne
Resigned: 30 June 2003
Appointed Date: 01 April 1997
77 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 01 April 1997
Appointed Date: 26 March 1997

Persons With Significant Control

Mr Thomas Anthony Ashcroft
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CLEVELAND SYSTEMS ENGINEERING LIMITED Events

04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
21 Feb 2017
Registration of charge 033408490002, created on 20 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Registration of charge 033408490001, created on 12 October 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4

...
... and 53 more events
21 Apr 1997
Ad 01/04/97--------- £ si 2@1=2 £ ic 2/4
11 Apr 1997
Secretary resigned
11 Apr 1997
Director resigned
11 Apr 1997
Registered office changed on 11/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
26 Mar 1997
Incorporation

CLEVELAND SYSTEMS ENGINEERING LIMITED Charges

20 February 2017
Charge code 0334 0849 0002
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
12 October 2016
Charge code 0334 0849 0001
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…