CD ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CD ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517523

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House 2nd Floor, 3 Surtees Business Park, Stockton-On-Tees, County Durham TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/03/2025
Registered office address changed from 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Phoenix House 2nd Floor 3 Surtees Business Park Stockton-on-Tees County Durham TS18 3HR on 2025-03-03
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/06/2024
Satisfaction of charge 065175230004 in full
dot icon30/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon14/06/2023
Registration of charge 065175230006, created on 2023-06-09
dot icon22/05/2023
Satisfaction of charge 065175230005 in full
dot icon31/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Registration of charge 065175230005, created on 2022-04-08
dot icon06/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon21/10/2020
Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
dot icon21/10/2020
Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon17/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon17/03/2020
Appointment of Mr Scott Leigh Collins as a director on 2020-03-06
dot icon17/03/2020
Appointment of Mr James Connor Marshall Campbell as a director on 2020-03-06
dot icon17/03/2020
Notification of Cd Engineering Holdings Limited as a person with significant control on 2020-03-06
dot icon17/03/2020
Cessation of Julie Anne Cass as a person with significant control on 2019-10-19
dot icon17/03/2020
Cessation of Peter Michael Brian Cass as a person with significant control on 2020-03-06
dot icon17/03/2020
Cessation of Darren Geoffrey Charlton as a person with significant control on 2020-03-06
dot icon06/03/2020
Termination of appointment of Peter Michael Brian Cass as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Peter Michael Brian Cass as a secretary on 2020-03-06
dot icon03/01/2020
Statement of capital following an allotment of shares on 2016-02-29
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Satisfaction of charge 2 in full
dot icon17/05/2019
Registration of charge 065175230004, created on 2019-05-14
dot icon18/04/2019
Resolutions
dot icon18/04/2019
Resolutions
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon17/04/2019
Particulars of variation of rights attached to shares
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon08/03/2019
Notification of Darren Geoffrey Charlton as a person with significant control on 2019-02-28
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Registered office address changed from Unit 8, Halegrove Court Cygnet Drive Preston Farm Stockton-on-Tees Cleveland TS18 3DB England to 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2018-06-13
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/03/2018
Notification of Julie Cass as a person with significant control on 2017-03-31
dot icon13/03/2018
Change of details for Mr Peter Michael Brian Cass as a person with significant control on 2017-03-31
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon24/04/2017
Change of share class name or designation
dot icon24/04/2017
Change of share class name or designation
dot icon10/04/2017
Resolutions
dot icon07/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon15/03/2017
Satisfaction of charge 065175230003 in full
dot icon15/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/06/2016
Appointment of Mr Darren Geoffrey Charlton as a director on 2016-03-01
dot icon27/06/2016
Registered office address changed from Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton on Tees Cleveland TS18 3DB England to Unit 8, Halegrove Court Cygnet Drive Preston Farm Stockton-on-Tees Cleveland TS18 3DB on 2016-06-27
dot icon23/05/2016
Registered office address changed from Halegrove Court Unit 8 Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton-on-Tees Cleveland TS18 3DB England to Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton on Tees Cleveland TS18 3DB on 2016-05-23
dot icon20/05/2016
Registered office address changed from Cadcam Centre High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH to Halegrove Court Unit 8 Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton-on-Tees Cleveland TS18 3DB on 2016-05-20
dot icon18/04/2016
Resolutions
dot icon13/04/2016
Registration of charge 065175230003, created on 2016-04-13
dot icon31/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon09/03/2016
Sub-division of shares on 2015-10-31
dot icon08/03/2016
Memorandum and Articles of Association
dot icon04/03/2016
Change of share class name or designation
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-10-31
dot icon12/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/03/2014
Registered office address changed from 5 Chamomile Drive Eastfields Stockton-on-Tees TS19 8FJ on 2014-03-27
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/02/2011
Termination of appointment of James Dennis as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Director's details changed for Peter Michael Brian Cass on 2010-03-15
dot icon23/03/2010
Director's details changed for James Bryan Dennis on 2010-03-15
dot icon28/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/04/2009
Return made up to 28/02/09; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2008
Director and secretary appointed peter michael brian cass
dot icon11/03/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon11/03/2008
Appointment terminated director waterlow nominees LIMITED
dot icon11/03/2008
Director appointed james bryan dennis
dot icon28/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Darren Geoffrey
Director
01/03/2016 - Present
8
Campbell, James Connor Marshall
Director
06/03/2020 - Present
11
Collins, Scott Leigh
Director
06/03/2020 - Present
6

Persons with Significant Control

3
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 CD ENGINEERING SERVICES LIMITED

CD ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at Phoenix House 2nd Floor, 3 Surtees Business Park, Stockton-On-Tees, County Durham TS18 3HR. There are currently 3 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 CD ENGINEERING SERVICES LIMITED?

toggle

CD ENGINEERING SERVICES LIMITED is currently Active. It was registered on 28/02/2008 .

Where is CD ENGINEERING SERVICES LIMITED located?

toggle

CD ENGINEERING SERVICES LIMITED is registered at Phoenix House 2nd Floor, 3 Surtees Business Park, Stockton-On-Tees, County Durham TS18 3HR.

What does CD ENGINEERING SERVICES LIMITED do?

toggle

CD ENGINEERING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CD ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.