Cleasby Precision Engine Services (motor Factor) Limited

General information

Name:

Cleasby Precision Engine Services (motor Factor) Ltd

Office Address:

1 St. James Gate NE1 4AD Newcastle Upon Tyne

Number: 05709949

Incorporation date: 2006-02-15

Dissolution date: 2019-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Newcastle Upon Tyne registered with number: 05709949. The company was registered in the year 2006. The headquarters of this company was located at 1 St. James Gate . The area code for this location is NE1 4AD. This enterprise was officially closed on Saturday 19th January 2019, which means it had been in business for thirteen years. The listed name change from Cleasby Precision Engineering Services to Cleasby Precision Engine Services (motor Factor) Limited came on Tuesday 7th March 2006.

This specific limited company was managed by 1 managing director: Andre C., who was formally appointed eighteen years ago.

Andre C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cleasby Precision Engine Services (motor Factor) Limited 2006-03-07
  • Cleasby Precision Engineering Services Limited 2006-02-15

Financial data based on annual reports

Company staff

Andre C.

Role: Secretary

Appointed: 15 February 2006

Latest update: 11 January 2024

Andre C.

Role: Director

Appointed: 15 February 2006

Latest update: 11 January 2024

People with significant control

Andre C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 28 March 2018
Confirmation statement last made up date 14 March 2017
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 October 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 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 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

64 Brancepeth View Brandon

Post code:

DH7 8TU

City / Town:

Durham

HQ address,
2014

Address:

64 Brancepeth View Brandon

Post code:

DH7 8TU

City / Town:

Durham

HQ address,
2015

Address:

64 Brancepeth View Brandon

Post code:

DH7 8TU

City / Town:

Durham

HQ address,
2016

Address:

Unit 6 Littleburn Industrial Estate Langley Moor

Post code:

DH7 8HG

City / Town:

Durham

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
12
Company Age

Closest companies