Company number 03474905
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address UNIT 2 MALLARD INDUSTRIAL PARK, HORBURY JUNCTION, WAKEFIELD, WEST YORKSHIRE, WF4 5QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 100
. The most likely internet sites of CEM ENGINEERING LIMITED are www.cemengineering.co.uk, and www.cem-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cem Engineering Limited is a Private Limited Company.
The company registration number is 03474905. Cem Engineering Limited has been working since 02 December 1997.
The present status of the company is Active. The registered address of Cem Engineering Limited is Unit 2 Mallard Industrial Park Horbury Junction Wakefield West Yorkshire Wf4 5qh. . JONES, Richard Anthony is a Director of the company. Secretary GASCOIGNE, Christopher David has been resigned. Secretary JONES, Joanne Louise has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GASCOIGNE, Christopher David has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 28 July 1998
Appointed Date: 02 December 1997
Nominee Director
JPCORD LIMITED
Resigned: 28 July 1998
Appointed Date: 02 December 1997
Persons With Significant Control
CEM ENGINEERING LIMITED Events
15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
24 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
20 Aug 2015
Accounts for a small company made up to 31 December 2014
18 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
...
... and 55 more events
19 Aug 1998
New secretary appointed;new director appointed
10 Aug 1998
Director resigned
10 Aug 1998
Secretary resigned
10 Aug 1998
Registered office changed on 10/08/98 from: 17 city business centre lower road london SE16 1AA
02 Dec 1997
Incorporation
1 February 2007
Fixed and floating charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
Debenture
Delivered: 29 August 1998
Status: Satisfied
on 1 March 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…