COMBUSTION ENGINEERING LTD

Register to unlock more data on OkredoRegister

COMBUSTION ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00460749

Incorporation date

02/11/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sinfin Lane, Derby, Derbyshire DE24 9GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1948)
dot icon18/11/2014
Miscellaneous
dot icon03/10/2011
Restoration by order of the court
dot icon05/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon10/01/2006
Restoration by order of the court
dot icon13/06/2000
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon13/07/1999
Strike-off action suspended
dot icon13/04/1999
First Gazette notice for compulsory strike-off
dot icon10/04/1999
Secretary resigned
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned;director resigned
dot icon06/05/1998
Full accounts made up to 1996-12-31
dot icon31/03/1998
Registered office changed on 31/03/98 from: witan court 294 witan gate west central milton keynes MK9 1EJ
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon17/10/1997
Return made up to 25/08/97; full list of members
dot icon05/11/1996
Return made up to 25/08/96; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 25/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Registered office changed on 10/11/94 from: 1ST floor, 11 warren road warren farm, stratford road wolverton mill, milton keynes buckinghamshire, MK12 5NW
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon23/09/1994
Return made up to 25/08/94; full list of members
dot icon15/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/12/1993
Delivery ext'd 3 mth 31/12/92
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Return made up to 25/08/93; full list of members
dot icon23/06/1993
Full accounts made up to 1991-12-31
dot icon03/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon19/10/1992
Director resigned;new director appointed
dot icon02/10/1992
Return made up to 25/08/92; full list of members
dot icon17/09/1992
Certificate of change of name
dot icon17/09/1992
Certificate of change of name
dot icon03/01/1992
Registered office changed on 03/01/92 from: 526-528 eldergate central milton keynes MK9 1LR
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Return made up to 25/08/91; full list of members
dot icon27/08/1991
New secretary appointed
dot icon27/08/1991
Director resigned;new director appointed
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon09/04/1991
Return made up to 25/08/90; change of members
dot icon08/01/1991
New secretary appointed;new director appointed
dot icon05/12/1990
Registered office changed on 05/12/90 from: gunnels wood road stevenage hertfordshire SG1 2EL
dot icon05/12/1990
Secretary resigned;director resigned
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon10/01/1990
Particulars of mortgage/charge
dot icon30/10/1989
Director resigned
dot icon01/09/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
Return made up to 25/08/89; full list of members
dot icon20/04/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
Return made up to 10/12/88; full list of members
dot icon22/11/1988
Full accounts made up to 1986-12-31
dot icon27/06/1988
Director resigned
dot icon08/04/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
New secretary appointed;new director appointed
dot icon19/11/1987
Secretary resigned
dot icon19/11/1987
Director resigned
dot icon04/11/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon24/09/1987
Registered office changed on 24/09/87 from: greyfriars house lady's lane northampton NN1 3UZNN1 3UZWC2H 9ED
dot icon16/08/1987
Return made up to 31/12/86; full list of members
dot icon26/03/1987
Full accounts made up to 1985-12-31
dot icon20/01/1987
Secretary resigned;new secretary appointed
dot icon22/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1984
Certificate of change of name
dot icon01/08/1982
Annual return made up to 26/06/80
dot icon07/06/1979
Annual return made up to 14/05/79
dot icon23/08/1978
Annual return made up to 14/07/78
dot icon02/11/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
25/08/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2001
dot iconNext due on
31/10/2002
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 COMBUSTION ENGINEERING LTD

COMBUSTION ENGINEERING LTD is an(a) Active company incorporated on 02/11/1948 with the registered office located at Sinfin Lane, Derby, Derbyshire DE24 9GH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COMBUSTION ENGINEERING LTD?

toggle

COMBUSTION ENGINEERING LTD is currently Active. It was registered on 02/11/1948 .

Where is COMBUSTION ENGINEERING LTD located?

toggle

COMBUSTION ENGINEERING LTD is registered at Sinfin Lane, Derby, Derbyshire DE24 9GH.

What does COMBUSTION ENGINEERING LTD do?

toggle

COMBUSTION ENGINEERING LTD operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for COMBUSTION ENGINEERING LTD?

toggle

The latest filing was on 18/11/2014: Miscellaneous.