Cheltenham Road Engineering Co.limited

General information

Name:

Cheltenham Road Engineering Co.ltd

Office Address:

Anchor Works Evesham Road B96 6DU Astwood Bank

Number: 00420909

Incorporation date: 1946-10-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cheltenham Road Engineering began its operations in the year 1946 as a Private Limited Company under the ID 00420909. This business has been operating for seventy eight years and it's currently active. This company's office is registered in Astwood Bank at Anchor Works. Anyone can also locate this business by the postal code of B96 6DU. The company's Standard Industrial Classification Code is 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. Cheltenham Road Engineering Co.ltd filed its account information for the period up to 2023-01-31. The business latest annual confirmation statement was submitted on 2023-08-30.

According to the firm's executives list, for thirty two years there have been two directors: Paul D. and David D.. To support the directors in their duties, this specific firm has been utilizing the skills of Paul D. as a secretary.

Financial data based on annual reports

Company staff

Paul D.

Role: Secretary

Latest update: 26 January 2024

Paul D.

Role: Director

Appointed: 11 December 1992

Latest update: 26 January 2024

David D.

Role: Director

Appointed: 11 December 1992

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: David D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 October 2014
Annual Accounts 8 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 August 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

The Woodlands Evesham Road Weethley

Post code:

B49 5LW

City / Town:

Alcester

HQ address,
2015

Address:

The Woodlands Evesham Road Weethley

Post code:

B49 5LW

City / Town:

Alcester

HQ address,
2016

Address:

The Woodlands Evesham Road Weethley

Post code:

B49 5LW

City / Town:

Alcester

Accountant/Auditor,
2016 - 2015

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
77
Company Age

Similar companies nearby

Closest companies