CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02323390

Incorporation date

30/11/1988

Size

Dormant

Contacts

Registered address

Registered address

3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby DE74 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon09/11/2023
Application to strike the company off the register
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon19/04/2023
Appointment of Mr Nicholas Kasmir as a director on 2023-04-19
dot icon03/10/2022
Director's details changed for David Phillips on 2022-10-03
dot icon03/10/2022
Director's details changed for Mr Colin Blair on 2022-09-02
dot icon03/10/2022
Director's details changed for David Phillips on 2022-09-02
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon05/09/2022
Appointment of David Phillips as a director on 2022-08-31
dot icon05/09/2022
Termination of appointment of Stephen William Humphrey as a director on 2022-08-31
dot icon05/09/2022
Appointment of Mr Colin Blair as a director on 2022-08-31
dot icon25/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2021
Appointment of Mrs Anna Maughan as a secretary on 2021-10-22
dot icon25/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/03/2021
Termination of appointment of Peter Damian Eglinton as a director on 2021-02-24
dot icon06/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon16/09/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/12/2018
Termination of appointment of Richard Charles Thomas as a director on 2018-12-05
dot icon05/12/2018
Termination of appointment of Anthony John Dickin as a director on 2018-12-05
dot icon29/11/2018
Appointment of Anthony John Dickin as a director on 2018-11-23
dot icon29/11/2018
Appointment of Mr Richard Charles Thomas as a director on 2018-11-23
dot icon25/09/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon13/07/2018
Termination of appointment of Robert Adrian Blunden as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Jeffrey John Wilton as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Stephen William Humphrey as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Peter Damian Eglinton as a director on 2018-07-02
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon12/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/09/2014
Registered office address changed from Unit E2 First Floor Suite Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2NN to 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD on 2014-09-26
dot icon12/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon03/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon11/08/2011
Director's details changed for Robert Adrian Blunden on 2011-04-30
dot icon11/08/2011
Director's details changed for Jeffrey John Wilton on 2011-04-30
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-07-17 with full list of shareholders
dot icon26/05/2009
Registered office changed on 26/05/2009 from northdown house, ashford road harrietsham maidstone kent ME17 1QW
dot icon03/11/2008
Appointment terminated secretary michael heaps
dot icon12/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon17/07/2008
Appointment terminated director andrew quinn
dot icon03/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/09/2007
Return made up to 18/07/07; full list of members
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon08/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/07/2006
Return made up to 18/07/06; full list of members
dot icon31/07/2006
Location of debenture register
dot icon31/07/2006
Location of register of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: northdown house ashford road harrietsham maidstone kent ME17 1BW
dot icon12/07/2006
Director resigned
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Return made up to 18/07/05; full list of members
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/10/2004
Return made up to 18/07/04; full list of members
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon07/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/08/2003
Return made up to 18/07/03; full list of members
dot icon27/08/2002
Return made up to 18/07/02; full list of members
dot icon30/07/2002
Full accounts made up to 2002-03-31
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 18/07/01; full list of members
dot icon31/07/2001
Certificate of change of name
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon20/12/2000
Particulars of mortgage/charge
dot icon17/08/2000
Return made up to 18/07/00; full list of members
dot icon23/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon10/01/2000
Certificate of change of name
dot icon29/12/1999
New director appointed
dot icon23/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Return made up to 18/07/99; no change of members
dot icon20/03/1999
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 18/07/98; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon16/02/1998
Director's particulars changed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon03/02/1998
Director's particulars changed
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Registered office changed on 16/12/97 from: commisioners road strood kent M62 4EB
dot icon21/10/1997
Return made up to 18/07/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
New secretary appointed
dot icon28/10/1996
Secretary resigned
dot icon20/08/1996
Return made up to 18/07/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 18/07/95; full list of members
dot icon14/08/1995
New secretary appointed
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
Return made up to 18/07/94; no change of members
dot icon26/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon28/10/1993
Return made up to 18/07/93; full list of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Return made up to 18/07/92; full list of members
dot icon24/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon22/08/1991
Return made up to 18/07/91; full list of members
dot icon28/06/1991
Certificate of change of name
dot icon02/05/1991
New director appointed
dot icon08/04/1991
Director resigned
dot icon04/04/1991
New director appointed
dot icon03/04/1991
Declaration of assistance for shares acquisition
dot icon09/11/1990
Particulars of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
New director appointed
dot icon02/08/1990
Return made up to 18/07/90; full list of members
dot icon27/07/1990
Full accounts made up to 1990-03-31
dot icon04/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1989
Director resigned
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
Accounting reference date notified as 31/03
dot icon24/02/1989
Wd 14/02/89 ad 06/01/89--------- £ si 1000@1=1000 £ ic 2/1002
dot icon17/02/1989
Particulars of mortgage/charge
dot icon09/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
Eglinton, Peter Damian
Director
02/07/2018 - 24/02/2021
81
Kasmir, Nicholas
Director
19/04/2023 - Present
10
Thomas, Richard Charles
Director
23/11/2018 - 05/12/2018
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED is an(a) Dissolved company incorporated on 30/11/1988 with the registered office located at 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby DE74 2UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED?

toggle

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED is currently Dissolved. It was registered on 30/11/1988 and dissolved on 06/02/2024.

Where is CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED located?

toggle

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED is registered at 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby DE74 2UD.

What does CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED do?

toggle

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.