C&W ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

C&W ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07274081

Incorporation date

04/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 8 Walker Industrial Park, Guide, Blackburn BB1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2010)
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon20/06/2023
Registered office address changed from Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE United Kingdom to Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE on 2023-06-20
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Director's details changed for Mr Ian Peter Griffiths on 2018-08-28
dot icon05/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/02/2018
Change of details for Eaves Industries Limited as a person with significant control on 2018-01-22
dot icon31/01/2018
Change of details for Eaves Industries Limited as a person with significant control on 2017-03-14
dot icon30/01/2018
Change of details for Eaves Industries Limited as a person with significant control on 2018-01-22
dot icon30/01/2018
Notification of Eaves Industries Limited as a person with significant control on 2016-04-06
dot icon30/01/2018
Cessation of Ian Peter Griffiths as a person with significant control on 2016-04-06
dot icon30/01/2018
Registered office address changed from Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT England to Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Ian Peter Griffiths on 2017-03-14
dot icon30/01/2018
Director's details changed for Mr Ian Peter Griffiths on 2015-11-16
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Registered office address changed from Greenbank Industrial Estate Unit 2 Dyneley Road Blackburn Lancashire BB1 3AB to Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT on 2017-03-14
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon16/08/2016
Director's details changed for Mr Ian Peter Griffiths on 2016-04-01
dot icon28/07/2016
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Greenbank Industrial Estate Unit 2 Dyneley Road Blackburn Lancashire BB1 3AB on 2016-07-28
dot icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon06/12/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/07/2011
Termination of appointment of Andrew Clelland as a director
dot icon22/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/06/2011
Appointment of Ian Peter Griffiths as a director
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon11/11/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 2010-11-11
dot icon04/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Ian Peter
Director
18/04/2011 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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&W ENGINEERING LIMITED

C&W ENGINEERING LIMITED is an(a) Active company incorporated on 04/06/2010 with the registered office located at Unit 8 Walker Industrial Park, Guide, Blackburn BB1 2QE. There is currently 1 active director 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&W ENGINEERING LIMITED?

toggle

C&W ENGINEERING LIMITED is currently Active. It was registered on 04/06/2010 .

Where is C&W ENGINEERING LIMITED located?

toggle

C&W ENGINEERING LIMITED is registered at Unit 8 Walker Industrial Park, Guide, Blackburn BB1 2QE.

What does C&W ENGINEERING LIMITED do?

toggle

C&W ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C&W ENGINEERING LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-04 with no updates.