COMPOUND ROTARY ENGINES LIMITED

Unit 2, Ringway Industrial Estate Unit 2, Ringway Industrial Estate, Lichfield, WS13 7SF, England
StatusACTIVE
Company No.06931976
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

COMPOUND ROTARY ENGINES LIMITED is an active private limited company with number 06931976. It was incorporated 14 years, 11 months, 8 days ago, on 12 June 2009. The company address is Unit 2, Ringway Industrial Estate Unit 2, Ringway Industrial Estate, Lichfield, WS13 7SF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fathma Ameer Manappat

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Saleel Panthakkalakath

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Ameer Ahamed Padiyath Manappat

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Nathan Campbell Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

New address: Unit 2, Ringway Industrial Estate Eastern Avenue Lichfield WS13 7SF

Old address: Fir Trees 14 the Barton Cobham Surrey KT11 2NJ

Change date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: John Christopher Thurner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: David Walker Garside

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-25

Officer name: John Christopher Thurner

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-25

Psc name: Advanced Innovative Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Walker Garside

Cessation date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-02

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Mr David Walker Garside

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Thurner

Change date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C QUINCE RAIL LTD

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:08994538
Status:ACTIVE
Category:Private Limited Company

DEE GURU LTD

103 PICKFORD COURT,MANCHESTER,M15 4AZ

Number:11171113
Status:ACTIVE
Category:Private Limited Company

LOZOAN LIMITED

12 PEARTREE CLOSE,DUNSTABLE,LU5 6JB

Number:08881111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OFFSITE CONSTRUCTION DETAILING LTD

BEHEGAN LYNES,BANK CHAMBERS,,SOUTHAMPTON,SO32 1AX

Number:11500505
Status:ACTIVE
Category:Private Limited Company

OSBASTON PHILLIPS LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11637988
Status:ACTIVE
Category:Private Limited Company

TA YORK LIMITED

48 MOOR LANE,YORK,,YO32 5UQ

Number:07507382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source