CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948247

Incorporation date

14/03/2000

Size

Full

Contacts

Registered address

Registered address

Quantum House, Challenge Way, Batley, West Yorkshire WF17 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon22/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2012
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon30/08/2010
Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 2010-08-31
dot icon10/08/2010
Appointment of Faron Mitchell Dukes as a director
dot icon31/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-07-31
dot icon08/03/2010
Appointment of Phillip James Astley as a director
dot icon15/05/2009
Accounts for a small company made up to 2008-07-31
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon12/01/2009
Appointment Terminate, Director And Secretary Michael Kevin Fitzgerald Logged Form
dot icon11/01/2009
Resolutions
dot icon11/01/2009
Director appointed lucas richard bigham
dot icon11/01/2009
Secretary appointed margaret danielson
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2008
Accounts for a small company made up to 2007-07-31
dot icon24/03/2008
Return made up to 15/03/08; full list of members
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon18/03/2007
Return made up to 15/03/07; full list of members
dot icon02/01/2007
Accounts for a small company made up to 2006-07-31
dot icon15/03/2006
Return made up to 15/03/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-07-31
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon28/12/2004
Accounts for a small company made up to 2004-07-31
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon15/08/2004
Secretary resigned
dot icon15/08/2004
New secretary appointed
dot icon26/03/2004
Return made up to 15/03/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon03/03/2004
Director's particulars changed
dot icon27/10/2003
Accounts for a small company made up to 2003-07-31
dot icon16/05/2003
Accounts for a small company made up to 2002-07-31
dot icon09/05/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 15/03/03; full list of members
dot icon17/03/2002
Return made up to 15/03/02; full list of members
dot icon25/11/2001
Accounts for a small company made up to 2001-07-31
dot icon18/10/2001
Registered office changed on 19/10/01 from: 3 bridge road brighouse west yorkshire HD6 1EP
dot icon02/04/2001
Return made up to 15/03/01; full list of members
dot icon02/04/2001
Director's particulars changed
dot icon10/09/2000
Certificate of change of name
dot icon08/08/2000
Ad 28/07/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
£ nc 100/50000 28/07/00
dot icon08/08/2000
Registered office changed on 09/08/00 from: saint peter's house hartshead sheffield south yorkshire S1 2EL
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon01/08/2000
Particulars of mortgage/charge
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Philip
Director
27/07/2000 - Present
7
Fitzgerald, Michael Kevin
Director
26/05/2000 - 31/12/2008
6
Dukes, Faron Mitchell
Director
01/08/2010 - Present
13
Bigham, Lucas Richard
Director
30/12/2008 - Present
8
Clark, Ross Mckenzie
Director
14/03/2000 - 25/05/2000
88

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 CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED

CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at Quantum House, Challenge Way, Batley, West Yorkshire WF17 6JN. There are currently 5 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 CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED?

toggle

CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 22/10/2012.

Where is CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED located?

toggle

CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED is registered at Quantum House, Challenge Way, Batley, West Yorkshire WF17 6JN.

What does CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED do?

toggle

CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved via compulsory strike-off.