CIRCUIT ENGINEERING MARKETING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIRCUIT ENGINEERING MARKETING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01500012

Incorporation date

05/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Lime Works Kiln Lane, Buriton, Petersfield, Hampshire GU31 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1980)
dot icon26/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon13/03/2024
Cessation of Peter Phillip Andrew Lymn as a person with significant control on 2023-11-01
dot icon13/03/2024
Notification of Why Holdings Limited as a person with significant control on 2023-11-01
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Ms Famie Christine Hodell as a director on 2019-05-15
dot icon11/03/2019
Termination of appointment of Paul William Watson as a director on 2019-02-28
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon19/12/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon18/12/2017
Change of details for Mr Peter Phillip Andrew Lymn as a person with significant control on 2017-12-07
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of Kenneth Ward Bishop as a director on 2015-02-10
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/11/2011
Registered office address changed from 1 Silverthorne Way Waterlooville Hampshire PO7 7XB England on 2011-11-04
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/12/2010
Director's details changed for Paul William Watson on 2010-12-01
dot icon23/12/2010
Director's details changed for Kenneth Ward Bishop on 2010-12-01
dot icon23/12/2010
Registered office address changed from 1, Silverthorne Way Waterlooville Hants PO7 7XB. on 2010-12-23
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 13/12/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 13/12/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 13/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
New secretary appointed
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Director resigned
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon06/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 13/12/04; full list of members
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 13/12/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 13/12/02; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Particulars of mortgage/charge
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon14/11/1996
New director appointed
dot icon25/06/1996
Particulars of mortgage/charge
dot icon25/06/1996
Particulars of mortgage/charge
dot icon23/06/1996
Director resigned
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon23/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon04/05/1995
New director appointed
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon02/03/1995
Return made up to 31/12/94; no change of members
dot icon06/12/1994
Declaration of satisfaction of mortgage/charge
dot icon12/05/1994
Director resigned
dot icon25/03/1994
Full accounts made up to 1993-06-30
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon10/12/1993
New director appointed
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon04/02/1993
Particulars of mortgage/charge
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon26/03/1992
Full accounts made up to 1991-06-30
dot icon26/03/1992
Return made up to 31/12/91; no change of members
dot icon26/03/1992
Registered office changed on 26/03/92 from: kiln lane bruiton petersfield hampshire GU31 5SJ
dot icon03/07/1991
Return made up to 31/12/90; full list of members
dot icon30/06/1991
Full accounts made up to 1990-06-30
dot icon05/04/1991
New director appointed
dot icon05/04/1991
Director resigned
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon28/07/1990
Particulars of mortgage/charge
dot icon31/05/1990
Full accounts made up to 1989-06-30
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon10/02/1989
Full accounts made up to 1988-06-30
dot icon10/02/1989
Return made up to 09/12/88; full list of members
dot icon19/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon06/09/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1988
New secretary appointed
dot icon04/05/1988
Full accounts made up to 1987-06-30
dot icon07/04/1987
Registered office changed on 07/04/87 from: heathlands 64 heath road petersfield hampshire
dot icon20/02/1987
Full accounts made up to 1986-06-30
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-06-30
dot icon02/05/1986
Return made up to 03/12/85; full list of members
dot icon05/06/1980
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-58.14 % *

* during past year

Cash in Bank

£48,701.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
652.41K
-
0.00
116.33K
-
2022
10
400.01K
-
0.00
48.70K
-
2022
10
400.01K
-
0.00
48.70K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

400.01K £Descended-38.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.70K £Descended-58.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodell, Famie Christine
Director
15/05/2019 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCUIT ENGINEERING MARKETING COMPANY LIMITED

CIRCUIT ENGINEERING MARKETING COMPANY LIMITED is an(a) Active company incorporated on 05/06/1980 with the registered office located at Old Lime Works Kiln Lane, Buriton, Petersfield, Hampshire GU31 5SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUIT ENGINEERING MARKETING COMPANY LIMITED?

toggle

CIRCUIT ENGINEERING MARKETING COMPANY LIMITED is currently Active. It was registered on 05/06/1980 .

Where is CIRCUIT ENGINEERING MARKETING COMPANY LIMITED located?

toggle

CIRCUIT ENGINEERING MARKETING COMPANY LIMITED is registered at Old Lime Works Kiln Lane, Buriton, Petersfield, Hampshire GU31 5SJ.

What does CIRCUIT ENGINEERING MARKETING COMPANY LIMITED do?

toggle

CIRCUIT ENGINEERING MARKETING COMPANY LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CIRCUIT ENGINEERING MARKETING COMPANY LIMITED have?

toggle

CIRCUIT ENGINEERING MARKETING COMPANY LIMITED had 10 employees in 2022.

What is the latest filing for CIRCUIT ENGINEERING MARKETING COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-13 with no updates.