C & E INTERNATIONAL PLANT LIMITED

Register to unlock more data on OkredoRegister

C & E INTERNATIONAL PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097962

Incorporation date

27/10/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

63 Fosse Way, Syston, Leicestershire LE7 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon06/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon23/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/04/2024
Registration of charge 040979620004, created on 2024-04-17
dot icon28/02/2024
Appointment of Sharon Tracy Chapman as a director on 2024-01-01
dot icon12/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/06/2022
Appointment of Cash Hubert Chapman as a director on 2021-04-01
dot icon22/06/2022
Appointment of Jason Andrew Yates as a director on 2022-04-01
dot icon21/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon15/01/2021
Director's details changed for Anthony Chapman on 2021-01-15
dot icon05/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon20/11/2019
Appointment of Klay Anthony Chapman as a director on 2019-05-01
dot icon05/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-10-27 with updates
dot icon21/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/03/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Compulsory strike-off action has been discontinued
dot icon04/03/2015
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Previous accounting period extended from 2013-10-30 to 2013-12-31
dot icon17/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon30/10/2013
Satisfaction of charge 3 in full
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon21/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Total exemption small company accounts made up to 2011-10-30
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-30
dot icon01/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-10-30
dot icon29/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon29/10/2009
Director's details changed for Anthony Chapman on 2009-10-27
dot icon29/10/2009
Secretary's details changed for Mountseal Uk Limited on 2009-10-27
dot icon24/09/2009
Total exemption small company accounts made up to 2008-10-30
dot icon31/10/2008
Return made up to 27/10/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from 63 fosse way syston leicestershire LE7 1NF
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Director's change of particulars / anthony chapman / 27/10/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-10-30
dot icon27/05/2008
Gbp nc 1000/1100\27/10/07
dot icon23/05/2008
Ad 27/10/07\gbp si 198@1=198\gbp ic 2/200\
dot icon12/02/2008
Accounting reference date extended from 30/04/07 to 30/10/07
dot icon17/12/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/11/2007
Return made up to 27/10/07; full list of members
dot icon29/11/2007
Registered office changed on 29/11/07 from: 63 fosse way syston leicestershire LE7 1NF
dot icon29/11/2007
Director's particulars changed
dot icon28/11/2007
Location of debenture register
dot icon28/11/2007
Location of register of members
dot icon20/11/2006
Return made up to 27/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Registered office changed on 20/11/06 from: 63 fosse way syston leicestershire LE7 1NF
dot icon20/11/2006
Location of debenture register
dot icon20/11/2006
Location of register of members
dot icon03/01/2006
Return made up to 27/10/05; full list of members
dot icon03/01/2006
Registered office changed on 03/01/06 from: 63 fosse way syston leicestershire LE7 1NF
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Location of register of members
dot icon19/08/2005
Accounts for a small company made up to 2005-04-30
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Registered office changed on 08/08/05 from: watling street wedges mills cannock staffordshire WS11 1TE
dot icon15/02/2005
Particulars of mortgage/charge
dot icon10/11/2004
Accounts for a small company made up to 2004-04-30
dot icon03/11/2004
Return made up to 27/10/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-04-30
dot icon18/11/2003
Return made up to 27/10/03; full list of members
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon16/11/2002
Return made up to 27/10/02; full list of members
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New secretary appointed
dot icon14/01/2002
Accounts for a small company made up to 2001-04-30
dot icon30/10/2001
Return made up to 27/10/01; full list of members
dot icon11/05/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon19/02/2001
Registered office changed on 19/02/01 from: lancaster clements stanley house 27 wellington road bilston west midlands WV14 6AH
dot icon19/02/2001
Ad 29/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon28/12/2000
Registered office changed on 28/12/00 from: millfields house millfields road, ettingshall wolverhampton west midlands WV4 6JE
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon28/12/2000
New director appointed
dot icon12/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Memorandum and Articles of Association
dot icon28/11/2000
Certificate of change of name
dot icon27/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.56M
-
0.00
1.37M
-
2022
10
1.55M
-
0.00
84.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & E INTERNATIONAL PLANT LIMITED

C & E INTERNATIONAL PLANT LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at 63 Fosse Way, Syston, Leicestershire LE7 1NF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & E INTERNATIONAL PLANT LIMITED?

toggle

C & E INTERNATIONAL PLANT LIMITED is currently Active. It was registered on 27/10/2000 .

Where is C & E INTERNATIONAL PLANT LIMITED located?

toggle

C & E INTERNATIONAL PLANT LIMITED is registered at 63 Fosse Way, Syston, Leicestershire LE7 1NF.

What does C & E INTERNATIONAL PLANT LIMITED do?

toggle

C & E INTERNATIONAL PLANT LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

What is the latest filing for C & E INTERNATIONAL PLANT LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-27 with no updates.