Contract Design Engineering(2007) Ltd

General information

Name:

Contract Design Engineering(2007) Limited

Office Address:

The Island House Midsomer Norton BA3 2DZ Radstock

Number: 06250768

Incorporation date: 2007-05-17

Dissolution date: 2023-04-11

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Contract Design Engineering(2007) came into being in 2007 as a company enlisted under no 06250768, located at BA3 2DZ Radstock at The Island House. Its last known status was dissolved. Contract Design Engineering(2007) had been offering its services for at least sixteen years.

This firm was overseen by just one director: Graham F., who was appointed on 2007-05-17.

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

Financial data based on annual reports

Company staff

Jill F.

Role: Secretary

Appointed: 17 May 2007

Latest update: 25 February 2024

Graham F.

Role: Director

Appointed: 17 May 2007

Latest update: 25 February 2024

People with significant control

Graham F.
Notified on 17 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 May 2023
Confirmation statement last made up date 17 May 2022
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 22 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 22 October 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 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
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

30 Winchester Road Oldfield Park

Post code:

BA2 3LF

City / Town:

Bath

HQ address,
2014

Address:

30 Winchester Road Oldfield Park

Post code:

BA2 3LF

City / Town:

Bath

HQ address,
2015

Address:

30 Winchester Road Oldfield Park

Post code:

BA2 3LF

City / Town:

Bath

HQ address,
2016

Address:

30 Winchester Road Oldfield Park

Post code:

BA2 3LF

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
15
Company Age

Similar companies nearby

Closest companies