CENELEC STANDARDS INSPECTIONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE23 7BF

Company number 02051770
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address UNIT 22 APEX BUSINESS VILLAGE, NORTHUMBERLAND BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE23 7BF
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of CENELEC STANDARDS INSPECTIONS LIMITED are www.cenelecstandardsinspections.co.uk, and www.cenelec-standards-inspections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Newcastle Rail Station is 6.7 miles; to Metrocentre Rail Station is 8 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cenelec Standards Inspections Limited is a Private Limited Company. The company registration number is 02051770. Cenelec Standards Inspections Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of Cenelec Standards Inspections Limited is Unit 22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne Tyne Wear Ne23 7bf. . GIBSON, Pamela Catherine is a Secretary of the company. GIBSON, Alan William is a Director of the company. GIBSON, Jonathan Lee is a Director of the company. GIBSON, Pamela Catherine is a Director of the company. Director TEMPLE, Mark Richard has been resigned. The company operates in "Repair of electrical equipment".


Current Directors


Director
GIBSON, Alan William

77 years old

Director
GIBSON, Jonathan Lee
Appointed Date: 05 February 2001
49 years old

Director
GIBSON, Pamela Catherine
Appointed Date: 01 September 2002
77 years old

Resigned Directors

Director
TEMPLE, Mark Richard
Resigned: 09 November 2012
Appointed Date: 16 July 2011
54 years old

Persons With Significant Control

Mr Jonathan Lee Gibson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENELEC STANDARDS INSPECTIONS LIMITED Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Secretary's details changed for Pamela Catherine Gibson on 25 April 2016
25 Apr 2016
Director's details changed for Jonathan Lee Gibson on 25 April 2016
...
... and 94 more events
10 Oct 1986
Company name changed powermanor LIMITED\certificate issued on 10/10/86

09 Oct 1986
Accounting reference date notified as 02/09

18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1986
Registered office changed on 18/09/86 from: 49 green lanes london N16 9BU

02 Sep 1986
Certificate of Incorporation

CENELEC STANDARDS INSPECTIONS LIMITED Charges

23 August 2013
Charge code 0205 1770 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 21 apex business village. Northumberland business…
10 July 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2005
Deposit agreement to secure own liabilities
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 November 2004
Mortgage deed
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 22 apex business village…
19 November 1996
Mortgage debenture
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…