CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD

Register to unlock more data on OkredoRegister

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238862

Incorporation date

21/06/2001

Size

Group

Contacts

Registered address

Registered address

Ceme Campus, Marsh Way, Rainham, Essex RM13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon26/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/11/2024
Termination of appointment of Findlay Cameron Macalpine as a director on 2024-10-18
dot icon19/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon25/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/05/2024
Appointment of Mr Simon David James Theobald as a director on 2024-05-03
dot icon16/05/2024
Appointment of Mr Gavin Michael Ronald Cooper as a director on 2024-05-01
dot icon10/05/2024
Termination of appointment of Geoffrey Simon Richman as a director on 2024-04-30
dot icon10/05/2024
Appointment of Ms Eman Martin Vignerte as a director on 2024-04-01
dot icon02/05/2024
Appointment of Mr Rajeev Verma as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Judith Jane Armitt as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Barak Maoz as a director on 2024-04-30
dot icon14/12/2023
Appointment of Mr Ian Philip Fitzpatrick as a director on 2023-12-08
dot icon05/12/2023
Appointment of Mr Benyoucef Houheche as a director on 2023-11-20
dot icon12/10/2023
Termination of appointment of Keyvan Mehdi Djamarani as a director on 2022-12-31
dot icon12/10/2023
Appointment of Dr Richard Kingsley Hutchins as a director on 2023-04-01
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon06/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Yvonne Kelly as a director on 2023-02-28
dot icon03/01/2023
Termination of appointment of Christopher Peter Rolls as a director on 2022-12-08
dot icon21/09/2022
Appointment of Mr Christopher Peter Rolls as a director on 2022-09-01
dot icon17/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/04/2022
Appointment of Mr Noorzaman Rashid as a director on 2022-04-05
dot icon17/01/2022
Termination of appointment of Mark Peter Williams as a director on 2022-01-13
dot icon26/08/2021
Registration of charge 042388620006, created on 2021-08-20
dot icon18/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of Kishore Kumar Dherani as a director on 2021-07-05
dot icon08/07/2021
Termination of appointment of Kishore Kumar Dherani as a secretary on 2021-07-05
dot icon01/06/2021
Director's details changed for Geoffrey Simon Richman on 2021-06-01
dot icon01/06/2021
Director's details changed for Geoffrey Simon Richman on 2021-06-01
dot icon01/04/2021
Appointment of Mr Kishore Kumar Dherani as a secretary on 2021-03-29
dot icon01/04/2021
Appointment of Mr Kishore Kumar Dherani as a director on 2021-03-29
dot icon17/03/2021
Termination of appointment of Howard Mark Bratter as a director on 2021-03-16
dot icon17/03/2021
Termination of appointment of Howard Mark Bratter as a secretary on 2021-03-16
dot icon19/01/2021
Appointment of Mr Howard Mark Bratter as a secretary on 2020-12-08
dot icon19/01/2021
Appointment of Mr Howard Mark Bratter as a director on 2020-12-08
dot icon17/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon22/05/2020
Appointment of Mr Alessandro Attanasio as a director on 2020-02-07
dot icon28/01/2020
Termination of appointment of Wei Leng Pointen as a director on 2020-01-28
dot icon28/01/2020
Termination of appointment of Wei Leng Pointen as a secretary on 2020-01-28
dot icon08/01/2020
Termination of appointment of Rachel Hadley as a director on 2019-09-30
dot icon06/01/2020
Appointment of Ms Wei Leng Pointen as a director on 2019-12-19
dot icon06/01/2020
Appointment of Ms Wei Leng Pointen as a secretary on 2019-12-19
dot icon02/01/2020
Appointment of Ms Valerie Ellen Le Vaillant as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Harjeet Singh Sadheura as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Harjeet Singh Sadheura as a secretary on 2019-12-31
dot icon02/01/2020
Termination of appointment of Martin Tilston Broadhurst as a director on 2019-12-31
dot icon15/10/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon03/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/04/2019
Appointment of Mr Neil Andrew Stubbings as a director on 2019-02-08
dot icon03/12/2018
Termination of appointment of Steve Moore as a director on 2018-11-30
dot icon05/10/2018
Appointment of Mr Findlay Cameron Macalpine as a director on 2018-10-05
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon30/07/2018
Appointment of Miss Yvonne Kelly as a director on 2018-01-01
dot icon09/05/2018
Appointment of Mr Barak Maoz as a director on 2018-02-02
dot icon08/05/2018
Termination of appointment of Maria Thompson as a director on 2018-01-01
dot icon04/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon05/07/2017
Appointment of Mr Steve Moore as a director on 2016-12-01
dot icon04/07/2017
Termination of appointment of Tom Dobrashian as a director on 2017-05-05
dot icon04/07/2017
Termination of appointment of Michael Peter Caine as a director on 2017-06-02
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Tom Dobrashian as a director on 2016-06-01
dot icon03/01/2017
Appointment of Miss Maria Thompson as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon19/07/2016
Appointment of Miss Rachel Hadley as a director on 2016-04-08
dot icon19/07/2016
Termination of appointment of Andrew Blake-Herbert as a director on 2016-05-27
dot icon19/07/2016
Termination of appointment of Susan Julia Priest as a director on 2016-04-08
dot icon19/07/2016
Termination of appointment of Surinder Kumar Birdi as a director on 2016-04-08
dot icon18/07/2016
Director's details changed for Mr Mark Peter Williams on 2016-07-18
dot icon07/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr Wijayaweera Appuhamilage Pitumpe as a director on 2016-03-05
dot icon09/03/2016
Termination of appointment of Maria Thompson as a director on 2016-02-05
dot icon09/03/2016
Director's details changed for Mr Harjeet Singh Sadheura on 2015-04-13
dot icon30/07/2015
Annual return made up to 2015-07-23 no member list
dot icon30/07/2015
Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 2015-07-05
dot icon30/07/2015
Termination of appointment of Wijayaweera Appuhamilage Pitumpe as a director on 2015-07-05
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/06/2015
Appointment of Mr Surinder Kumar Birdi as a director on 2015-04-04
dot icon28/01/2015
Appointment of Ms Maria Thompson as a director on 2015-01-22
dot icon19/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-23 no member list
dot icon08/08/2014
Termination of appointment of Johannes Martin Dietrich Eberhart Graf Saurma Jeltsch as a director on 2013-11-22
dot icon08/08/2014
Termination of appointment of Stephen Robert Evison as a director on 2014-06-06
dot icon16/05/2014
Appointment of Mr Wijayaweera Appuhamilage Pitumpe as a director
dot icon16/05/2014
Termination of appointment of Maria Thompson as a director
dot icon15/05/2014
Appointment of Professor Michael Peter Caine as a director
dot icon15/05/2014
Termination of appointment of Christopher Backhouse as a director
dot icon30/01/2014
Appointment of Mr Harjeet Singh Sadheura as a director
dot icon04/12/2013
Appointment of Mr Harjeet Singh Sadheura as a secretary
dot icon22/11/2013
Termination of appointment of Johannes Graf Saurma Jeltsch as a secretary
dot icon15/10/2013
Registration of charge 042388620005
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-23 no member list
dot icon03/07/2013
Annual return made up to 2013-06-21 no member list
dot icon08/04/2013
Appointment of Mr Stephen Robert Evison as a director
dot icon08/04/2013
Termination of appointment of Jennifer Ball as a director
dot icon14/09/2012
Appointment of Doctor Susan Julia Priest as a director
dot icon13/09/2012
Appointment of Ms Judith Jane Armitt as a director
dot icon28/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-21 no member list
dot icon06/07/2012
Termination of appointment of Catherine Walsh as a director
dot icon06/07/2012
Appointment of Mrs Maria Thompson as a director
dot icon05/01/2012
Appointment of Ms Catherine Ann Walsh as a director
dot icon05/01/2012
Termination of appointment of Noel Otley as a director
dot icon25/11/2011
Resolutions
dot icon24/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-21 no member list
dot icon08/02/2011
Termination of appointment of Alan Calder as a director
dot icon08/02/2011
Appointment of Mr Martin Tilston Broadhurst as a director
dot icon27/01/2011
Appointment of Mr Noel Paul Otley as a director
dot icon27/01/2011
Termination of appointment of Catherine Walsh as a director
dot icon28/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon25/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon25/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-06-21 no member list
dot icon23/07/2010
Director's details changed for Mark Peter Williams on 2010-06-21
dot icon23/07/2010
Director's details changed for Geoffrey Simon Richman on 2010-06-21
dot icon23/07/2010
Director's details changed for Dr Keyvan Mehdi Djamarani on 2010-06-21
dot icon23/07/2010
Director's details changed for Jennifer Dawn Ball on 2010-06-21
dot icon23/07/2010
Director's details changed for Christopher John Backhouse on 2010-06-21
dot icon10/03/2010
Appointment of Mr Andrew Blake-Herbert as a director
dot icon10/03/2010
Termination of appointment of Michael White as a director
dot icon08/03/2010
Appointment of Ms Catherine Anne Walsh as a director
dot icon08/03/2010
Termination of appointment of Noel Otley as a director
dot icon02/01/2010
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Annual return made up to 21/06/09
dot icon27/08/2009
Director and secretary's change of particulars / martin graf saurma jeltsch / 21/06/2009
dot icon27/08/2009
Director's change of particulars / keyvan djamarani / 21/06/2009
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2009
Appointment terminated director felipe gonzalez erroz
dot icon06/06/2009
Appointment terminated director edward parker
dot icon02/06/2009
Director appointed geoffrey simon richman
dot icon29/05/2009
Resolutions
dot icon12/01/2009
Director appointed noel paul otley
dot icon12/01/2009
Appointment terminated director catherine walsh
dot icon14/10/2008
Director appointed catherine anne walsh
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Annual return made up to 21/06/08
dot icon17/03/2008
Director appointed jennifer dawn ball
dot icon17/03/2008
Appointment terminated director donya urwin
dot icon17/03/2008
Appointment terminated director noel otley
dot icon28/02/2008
Director appointed edward robert parker
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Annual return made up to 21/06/07
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon18/02/2007
Full accounts made up to 2005-12-31
dot icon10/01/2007
Director resigned
dot icon19/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon11/08/2006
Resolutions
dot icon03/08/2006
Annual return made up to 21/06/06
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon06/07/2006
Secretary resigned;director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Resolutions
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon10/08/2005
Annual return made up to 21/06/05
dot icon27/07/2005
New director appointed
dot icon22/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon01/10/2004
New secretary appointed
dot icon01/10/2004
Secretary resigned
dot icon02/07/2004
Annual return made up to 21/06/04
dot icon01/04/2004
Particulars of mortgage/charge
dot icon02/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
New secretary appointed
dot icon13/01/2004
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Annual return made up to 21/06/03
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Registered office changed on 02/05/03 from: mca regeneration LIMITED chapman house 10 blackheath village london SE3 9LE
dot icon22/11/2002
Full accounts made up to 2001-12-31
dot icon22/11/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon06/11/2002
Resolutions
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
New secretary appointed
dot icon17/07/2002
Registered office changed on 17/07/02 from: ardleigh green road hornchurch essex RM11 2LL
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Annual return made up to 21/06/02
dot icon29/05/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon07/03/2002
Certificate of change of name
dot icon06/03/2002
New director appointed
dot icon21/06/2001
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolls, Christopher Peter
Director
01/09/2022 - 08/12/2022
5
Rashid, Noorzaman
Director
05/04/2022 - Present
6
Calder, Alan Philip
Director
20/02/2006 - 31/01/2011
26
Levaillant, Valerie Ellen
Director
01/01/2020 - Present
15
Stubbings, Neil Andrew
Director
08/02/2019 - Present
3

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 CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD is an(a) Active company incorporated on 21/06/2001 with the registered office located at Ceme Campus, Marsh Way, Rainham, Essex RM13 8EU. There are currently 11 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 CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD?

toggle

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD is currently Active. It was registered on 21/06/2001 .

Where is CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD located?

toggle

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD is registered at Ceme Campus, Marsh Way, Rainham, Essex RM13 8EU.

What does CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD do?

toggle

CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-03 with no updates.