CE&I Design Ltd

General information

Name:

CE&I Design Limited

Office Address:

5th Floor Castlemead Lower Castle Street BS1 3AG Bristol

Number: 06117720

Incorporation date: 2007-02-20

Dissolution date: 2021-07-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Bristol under the ID 06117720. It was started in the year 2007. The main office of this firm was situated at 5th Floor Castlemead Lower Castle Street. The zip code for this place is BS1 3AG. This company was formally closed on 2021-07-27, which means it had been active for 14 years. The company's registered name change from Brookson (5367m) to CE&I Design Ltd came on 2014-09-24.

The following limited company was administered by one director: Peter C. who was maintaining it from 2007-04-05 to dissolution date on 2021-07-27.

Executives who had significant control over the firm were: Patricia C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • CE&I Design Ltd 2014-09-24
  • Brookson (5367m) Limited 2007-02-20

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 05 April 2007

Latest update: 20 April 2024

People with significant control

Patricia C.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 15 February 2022
Confirmation statement last made up date 01 February 2021
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 September 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 The Exchange St John Street

Post code:

CH1 1DA

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode