CENELEC STANDARDS INSPECTIONS LIMITED

Register to unlock more data on OkredoRegister

CENELEC STANDARDS INSPECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051770

Incorporation date

02/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21-22 Apex Business Village, Northumberland Business Park, Newcastle Upon Tyne, Tyne & Wear NE23 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon04/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon18/11/2025
Satisfaction of charge 4 in full
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon26/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon15/04/2025
Appointment of Mr Jamie Hall as a director on 2025-04-14
dot icon16/01/2025
Registration of charge 020517700009, created on 2025-01-14
dot icon29/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon09/10/2024
Cessation of Jonathan Lee Gibson as a person with significant control on 2024-10-04
dot icon09/10/2024
Notification of Hazard Bidco Limited as a person with significant control on 2024-10-04
dot icon18/09/2024
Satisfaction of charge 1 in full
dot icon18/09/2024
Satisfaction of charge 3 in full
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/07/2024
Change of details for Mr Jonathan Lee Gibson as a person with significant control on 2020-05-05
dot icon23/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon14/10/2023
Director's details changed for Mr Jonathan Lee Gibson on 2023-10-14
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/08/2022
Termination of appointment of Pamela Catherine Gibson as a secretary on 2022-08-18
dot icon18/08/2022
Director's details changed for Mr Jonathan Lee Gibson on 2022-08-18
dot icon18/08/2022
Termination of appointment of Alan William Gibson as a director on 2022-07-03
dot icon18/08/2022
Termination of appointment of Pamela Catherine Gibson as a director on 2022-07-31
dot icon16/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/01/2022
Satisfaction of charge 020517700005 in full
dot icon27/01/2022
Satisfaction of charge 2 in full
dot icon04/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon14/05/2021
Registration of charge 020517700008, created on 2021-05-07
dot icon07/05/2021
Registration of charge 020517700006, created on 2021-05-07
dot icon07/05/2021
Registration of charge 020517700007, created on 2021-05-07
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/04/2019
Registered office address changed from , Unit 22 Apex Business Village, Northumberland Business Park, Newcastle upon Tyne, Tyne & Wear, NE23 7BF to Unit 21-22 Apex Business Village Northumberland Business Park Newcastle upon Tyne Tyne & Wear NE23 7BF on 2019-04-10
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/09/2018
Second filing of Confirmation Statement dated 27/03/2018
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/02/2018
Appointment of Mr Steven Roy Peter Turner as a director on 2018-02-20
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon25/04/2016
Secretary's details changed for Pamela Catherine Gibson on 2016-04-25
dot icon25/04/2016
Director's details changed for Jonathan Lee Gibson on 2016-04-25
dot icon15/12/2015
Director's details changed for Pamela Catherine Gibson on 2015-10-13
dot icon15/12/2015
Director's details changed for Alan William Gibson on 2015-10-13
dot icon15/12/2015
Secretary's details changed for Pamela Catherine Gibson on 2015-10-13
dot icon15/12/2015
Director's details changed for Jonathan Lee Gibson on 2015-06-01
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon09/04/2015
Director's details changed for Pamela Catherine Gibson on 2015-02-16
dot icon09/04/2015
Director's details changed for Jonathan Lee Gibson on 2015-02-16
dot icon09/04/2015
Director's details changed for Alan William Gibson on 2015-02-16
dot icon09/04/2015
Secretary's details changed for Pamela Catherine Gibson on 2015-02-16
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon05/09/2013
Registration of charge 020517700005
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Termination of appointment of Mark Temple as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon15/06/2012
Appointment of Mark Richard Temple as a director
dot icon21/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon18/08/2010
Director's details changed for Pamela Catherine Gibson on 2010-07-05
dot icon18/08/2010
Director's details changed for Jonathan Lee Gibson on 2010-07-05
dot icon18/08/2010
Director's details changed for Alan William Gibson on 2010-07-05
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 05/07/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 05/07/08; full list of members
dot icon14/08/2008
Director's change of particulars / alan gibson / 01/08/2008
dot icon14/08/2008
Director and secretary's change of particulars / pamela gibson / 01/08/2008
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2007
Return made up to 05/07/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 05/07/06; full list of members
dot icon01/09/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 05/07/05; full list of members
dot icon27/06/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Director's particulars changed
dot icon12/05/2005
Registered office changed on 12/05/05 from:\offshore house, euro seas centre, blyth, northumberland NE24 1LZ
dot icon12/04/2005
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 05/07/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/07/2003
Return made up to 05/07/03; no change of members
dot icon05/09/2002
New director appointed
dot icon29/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/07/2002
Return made up to 05/07/02; full list of members
dot icon12/09/2001
Return made up to 05/07/01; full list of members
dot icon26/06/2001
New director appointed
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon07/07/2000
Return made up to 05/07/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-09-02
dot icon23/06/2000
Accounting reference date extended from 02/09/00 to 31/12/00
dot icon16/07/1999
Return made up to 05/07/99; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from:\14 market place, morpeth, northumberland NE61 1HG
dot icon17/03/1999
Accounts for a small company made up to 1998-09-02
dot icon10/07/1998
Return made up to 05/07/98; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-09-02
dot icon04/02/1998
Registered office changed on 04/02/98 from:\1 three mile court, gosforth, newcastle upon tyne, tyne & wear NE3 2JP
dot icon11/08/1997
Return made up to 05/07/97; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1996-09-02
dot icon23/11/1996
Particulars of mortgage/charge
dot icon14/07/1996
Return made up to 05/07/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-09-02
dot icon10/10/1995
Return made up to 05/07/95; full list of members
dot icon13/07/1995
Registered office changed on 13/07/95 from:\11-12 upper north street, northumberland square, north shields, tyne+wear, NE30 1PT
dot icon05/06/1995
Accounts for a dormant company made up to 1994-09-02
dot icon16/05/1995
Registered office changed on 16/05/95 from:\NO1 three mile court, gosforth, newcastle upon tyne, NE3 2JP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 05/07/94; no change of members
dot icon14/07/1994
Resolutions
dot icon20/07/1993
Full accounts made up to 1992-09-02
dot icon06/07/1993
Return made up to 05/07/93; no change of members
dot icon06/06/1993
Return made up to 05/07/92; full list of members
dot icon06/06/1993
Registered office changed on 06/06/93 from:\32 sandwich road, preston grange, north shields, tyne and wear NE29 9HL
dot icon31/01/1992
Full accounts made up to 1991-09-02
dot icon29/07/1991
Return made up to 05/07/91; full list of members
dot icon12/09/1990
Full accounts made up to 1989-09-02
dot icon12/09/1990
Return made up to 05/09/90; full list of members
dot icon19/06/1990
Registered office changed on 19/06/90 from:\45 millfield av, kings estate, wallsend, tyne and wear NE28 9JF
dot icon30/04/1990
Director resigned
dot icon08/01/1990
Full accounts made up to 1988-09-02
dot icon15/11/1989
Return made up to 20/06/89; full list of members
dot icon20/05/1988
Full accounts made up to 1987-09-02
dot icon20/05/1988
Return made up to 10/05/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Gazettable document
dot icon10/10/1986
Certificate of change of name
dot icon09/10/1986
Accounting reference date notified as 02/09
dot icon18/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1986
Registered office changed on 18/09/86 from:\49 green lanes, london, N16 9BU
dot icon02/09/1986
Certificate of 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
30/09/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
20
662.42K
-
0.00
200.08K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Steven Roy Peter
Director
20/02/2018 - Present
3
Gibson, Jonathan Lee
Director
05/02/2001 - Present
5
Hall, Jamie
Director
14/04/2025 - Present
33

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 CENELEC STANDARDS INSPECTIONS LIMITED

CENELEC STANDARDS INSPECTIONS LIMITED is an(a) Active company incorporated on 02/09/1986 with the registered office located at Unit 21-22 Apex Business Village, Northumberland Business Park, Newcastle Upon Tyne, Tyne & Wear NE23 7BF. 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 CENELEC STANDARDS INSPECTIONS LIMITED?

toggle

CENELEC STANDARDS INSPECTIONS LIMITED is currently Active. It was registered on 02/09/1986 .

Where is CENELEC STANDARDS INSPECTIONS LIMITED located?

toggle

CENELEC STANDARDS INSPECTIONS LIMITED is registered at Unit 21-22 Apex Business Village, Northumberland Business Park, Newcastle Upon Tyne, Tyne & Wear NE23 7BF.

What does CENELEC STANDARDS INSPECTIONS LIMITED do?

toggle

CENELEC STANDARDS INSPECTIONS LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for CENELEC STANDARDS INSPECTIONS LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2024-09-30.