C A E LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
C A E LIMITED is a Private Limited Company from CHELMSFORD and has the status: Dissolved - no longer trading.
C A E LIMITED was incorporated 39 years ago on 01/04/1985 and has the registered number: 01901002.
C A E LIMITED was incorporated 39 years ago on 01/04/1985 and has the registered number: 01901002.
C A E LIMITED - CHELMSFORD
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
73 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARGARET DAWN TAYLOR | May 1945 | British | Director | 2003-04-01 | CURRENT |
MR KEITH IAN TAYLOR | Mar 1944 | British | Director | 1985-08-06 | CURRENT |
MATTHEW JAMES FITZSIMMONDS TAYLOR | May 1969 | British | Director | 2003-04-01 UNTIL 2012-09-27 | RESIGNED |
DAVINA ANNE LOFTING | Jun 1978 | British | Director | 2005-04-15 UNTIL 2007-07-03 | RESIGNED |
GILLIAN MARJORIE HARSTE | Jul 1946 | British | Director | 2003-04-01 UNTIL 2005-04-15 | RESIGNED |
JAMES BATEMAN | Dec 1968 | British | Director | 1999-04-01 UNTIL 2003-04-01 | RESIGNED |
MR KEITH IAN TAYLOR | Mar 1944 | British | Secretary | 1999-04-01 UNTIL 2005-04-27 | RESIGNED |
GILLIAN MARJORIE HARSTE | Jul 1946 | British | Secretary | RESIGNED | |
MRS. MARLENE THELMA ESSEX | Oct 1942 | British | Secretary | 2005-04-27 UNTIL 2009-01-08 | RESIGNED |
COMPANY ADMINISTRATIONS LIMITED | Secretary | RESIGNED | |||
COMPANY SECRETARY GEOFFREY CHARLES CAPON | Mar 1949 | Secretary | 1991-10-29 UNTIL 1993-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Ian Taylor | 2016-04-06 | 3/1944 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Margaret Dawn Taylor | 2016-04-06 | 5/1945 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C A E Limited - Period Ending 2019-03-31 | 2019-08-14 | 31-03-2019 | £-610,387 equity |
C A E Limited - Period Ending 2018-03-31 | 2019-01-15 | 31-03-2018 | £-603,429 equity |
C A E Limited - Period Ending 2017-03-31 | 2017-10-04 | 31-03-2017 | £-603,071 equity |
C A E Limited - Abbreviated accounts 16.3 | 2016-12-21 | 31-03-2016 | £11,900 Cash £-608,319 equity |
C A E Limited - Limited company - abbreviated - 11.9 | 2016-01-29 | 31-03-2015 | £24,979 Cash £123,380 equity |
C A E Limited - Limited company - abbreviated - 11.6 | 2015-07-16 | 31-03-2014 | £267 Cash £229,782 equity |