Cetech Engineering Limited

General information

Name:

Cetech Engineering Ltd

Office Address:

Charlotte House 198 Market Place NG13 8AP Bingham

Number: 01961077

Incorporation date: 1985-11-19

Dissolution date: 2018-08-16

End of financial year: 08 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1985 signifies the beginning of Cetech Engineering Limited, the company located at Charlotte House, 198 Market Place, Bingham. The company was created on 1985/11/19. The firm Companies House Registration Number was 01961077 and the post code was NG13 8AP. The company had existed in this business for about thirty three years until 2018/08/16.

The information we have detailing this particular company's personnel reveals that the last two directors were: Michelle H. and Maureen H. who were appointed to their positions on 2004/04/12 and 1991/06/22.

Financial data based on annual reports

Company staff

Maureen H.

Role: Secretary

Latest update: 1 June 2023

Michelle H.

Role: Director

Appointed: 12 April 2004

Latest update: 1 June 2023

Maureen H.

Role: Director

Appointed: 22 June 1991

Latest update: 1 June 2023

Accounts Documents

Account next due date 08 September 2018
Account last made up date 08 December 2016
Confirmation statement next due date 06 July 2017
Return last made up date 22 June 2016
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 August 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 08 December 2016
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Mortgage Officers
Free Download
Micro company accounts made up to 2016-12-08 (AA)
filed on: 7th, June 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1 Derby Road Ambergate

Post code:

DE56 2GE

City / Town:

Belper

HQ address,
2014

Address:

1 Derby Road Ambergate

Post code:

DE56 2GE

City / Town:

Belper

HQ address,
2015

Address:

1 Derby Road Ambergate

Post code:

DE56 2GE

City / Town:

Belper

HQ address,
2016

Address:

1 Derby Road Ambergate

Post code:

DE56 2GE

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
32
Company Age

Closest Companies - by postcode