Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

C.E.A.Towne(Ship RIGGERS)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 28, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-28
Trade Debtors£1,866,525 +13.26%
Employees£43 -9.31%
Total assets£1,555,715 -5.59%

Details

Company type Private Limited Company, Active
Company Number 00502473
Record last updated Friday, March 25, 2022 8:18:27 AM UTC
Official Address 19 Wiltshire Road Dairycoates Industrial Estate Pickering
There are 34 companies registered at this street
Postal Code HU46PA
Sector Installation of industrial machinery and equipment

Charts

Visits

C.E.A.TOWNE(SHIP RIGGERS)LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 25, 2022 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry May 6, 2014 Annual return Annual return
Financials Nov 5, 2013 Annual accounts Annual accounts
Registry Aug 1, 2013 Annual return Annual return
Registry Aug 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 1, 2013 Appointment of a man as Secretary 5024... Appointment of a man as Secretary 5024...
Registry Jan 22, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 12, 2012 Resignation of one Director Resignation of one Director
Registry Sep 28, 2012 Resignation of one Director 5024... Resignation of one Director 5024...
Registry Jul 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 11, 2012 Appointment of a man as Finance and Director Appointment of a man as Finance and Director
Registry May 23, 2012 Annual return Annual return
Financials May 16, 2012 Annual accounts Annual accounts
Registry Oct 31, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Oct 18, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 18, 2011 Return of allotment of shares Return of allotment of shares
Registry Oct 17, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Sep 3, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2011 Annual return Annual return
Registry Mar 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 16, 2010 Annual accounts Annual accounts
Registry May 24, 2010 Annual return Annual return
Registry May 24, 2010 Change of particulars for director Change of particulars for director
Registry Oct 27, 2009 Change of particulars for director 5024... Change of particulars for director 5024...
Registry Oct 27, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Oct 16, 2009 Annual accounts Annual accounts
Registry Jun 15, 2009 Annual return Annual return
Registry Jun 8, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 8, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5024... Declaration of satisfaction in full or in part of a mortgage or charge 5024...
Registry Jun 8, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 8, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5024... Declaration of satisfaction in full or in part of a mortgage or charge 5024...
Registry Jan 9, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 2009 Particulars of a mortgage or charge 5024... Particulars of a mortgage or charge 5024...
Registry Jan 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5024... Declaration of satisfaction in full or in part of a mortgage or charge 5024...
Registry Dec 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5024... Declaration of satisfaction in full or in part of a mortgage or charge 5024...
Registry Nov 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Jun 23, 2008 Annual return Annual return
Financials Nov 3, 2007 Annual accounts Annual accounts
Registry Jul 23, 2007 Annual return Annual return
Registry Jun 13, 2007 Appointment of a director Appointment of a director
Registry Jun 11, 2007 Appointment of a director 5024... Appointment of a director 5024...
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry May 12, 2006 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry May 24, 2005 Annual return Annual return
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Jun 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Jul 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2003 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry May 8, 2002 Annual return Annual return
Registry Feb 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Nov 3, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 3, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 3, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 20, 2001 Annual return Annual return
Financials Jan 20, 2001 Annual accounts Annual accounts
Registry Jul 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2000 Annual return Annual return
Financials Aug 24, 1999 Annual accounts Annual accounts
Registry Jun 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 1999 Annual return Annual return
Registry May 28, 1999 Appointment of a secretary Appointment of a secretary
Registry May 28, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 12, 1999 Resignation of a director Resignation of a director
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Jun 4, 1998 Annual return Annual return
Financials Jan 6, 1998 Annual accounts Annual accounts
Registry May 8, 1997 Annual return Annual return
Registry Oct 21, 1996 Resignation of a director Resignation of a director
Financials Jul 7, 1996 Annual accounts Annual accounts
Registry May 7, 1996 Annual return Annual return
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry May 1, 1995 Annual return Annual return
Financials Jun 12, 1994 Annual accounts Annual accounts
Registry May 5, 1994 Annual return Annual return
Registry Jan 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 9, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 25, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 14, 1993 Annual accounts Annual accounts
Registry May 14, 1993 Registered office changed Registered office changed
Registry May 14, 1993 Annual return Annual return
Financials Jun 19, 1992 Annual accounts Annual accounts
Registry May 7, 1992 Annual return Annual return
Financials May 20, 1991 Annual accounts Annual accounts
Registry May 20, 1991 Annual return Annual return
Registry Apr 30, 1991 Appointment of a man as Director Appointment of a man as Director
Financials Jul 2, 1990 Annual accounts Annual accounts
Registry Jul 2, 1990 Annual return Annual return
Registry Jun 13, 1990 Alter mem and arts Alter mem and arts
Registry Jun 13, 1990 Memorandum of association Memorandum of association

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy