Complete Equipment Group Ltd

General information

Name:

Complete Equipment Group Limited

Office Address:

Unit 6A, Solopark Trading Estate Station Road Pampisford CB22 3HB Cambridge

Number: 06667173

Incorporation date: 2008-08-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Cambridge under the following Company Registration No.: 06667173. The firm was registered in the year 2008. The headquarters of the firm is located at Unit 6A, Solopark Trading Estate Station Road Pampisford. The area code for this address is CB22 3HB. The company switched its registered name two times. Up till 2017 it has delivered its services as Ceg Hire & Productions but now it is listed under the name Complete Equipment Group Ltd. The firm's Standard Industrial Classification Code is 90020 which means Support activities to performing arts. Complete Equipment Group Limited reported its account information for the financial year up to 2023-03-31. Its most recent annual confirmation statement was filed on 2023-05-04.

This business owes its success and permanent progress to exactly three directors, who are Robin T., Benjamin B. and Gavin T., who have been in it since June 2019.

Executives who have control over the firm are as follows: Benjamin B. owns 1/2 or less of company shares. Gavin T. owns 1/2 or less of company shares.

  • Previous company's names
  • Complete Equipment Group Ltd 2017-10-04
  • Ceg Hire & Productions Ltd 2017-01-04
  • Ceg Theatre & Entertainment Services Ltd 2008-08-07

Financial data based on annual reports

Company staff

Robin T.

Role: Director

Appointed: 02 June 2019

Latest update: 26 February 2024

Benjamin B.

Role: Director

Appointed: 17 March 2009

Latest update: 26 February 2024

Gavin T.

Role: Director

Appointed: 07 August 2008

Latest update: 26 February 2024

People with significant control

Benjamin B.
Notified on 17 August 2016
Nature of control:
1/2 or less of shares
Gavin T.
Notified on 17 August 2016
Nature of control:
1/2 or less of shares
Peter G.
Notified on 1 June 2019
Ceased on 1 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 February 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 April 2015
Annual Accounts 11th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023/10/28 director's details were changed (CH01)
filed on: 30th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 23 Court Ind Estate Vinces Road

Post code:

IP22 4BF

City / Town:

Diss

HQ address,
2013

Address:

Unit 23 Court Ind Estate Vinces Road

Post code:

IP22 4BF

City / Town:

Diss

HQ address,
2014

Address:

Unit 23 Court Ind Estate Vinces Road

Post code:

IP22 4BF

City / Town:

Diss

HQ address,
2015

Address:

Unit 23 Court Ind Estate Vinces Road

Post code:

IP22 4BF

City / Town:

Diss

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
  • 77291 : Renting and leasing of media entertainment equipment
15
Company Age

Similar companies nearby

Closest companies