C E Solutions Limited WORCESTER


Founded in 2005, C E Solutions, classified under reg no. 05600568 is an active company. Currently registered at Unit 11c WR4 9EL, Worcester the company has been in the business for 19 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Dale H., Carl E.. Of them, Carl E. has been with the company the longest, being appointed on 1 November 2005 and Dale H. has been with the company for the least time - from 8 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C E Solutions Limited Address / Contact

Office Address Unit 11c
Office Address2 Shrub Hill Industrial Estate
Town Worcester
Post code WR4 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05600568
Date of Incorporation Mon, 24th Oct 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Dale H.

Position: Director

Appointed: 08 March 2019

Carl E.

Position: Director

Appointed: 01 November 2005

Becky G.

Position: Director

Appointed: 20 September 2017

Resigned: 15 November 2018

Becky G.

Position: Director

Appointed: 07 November 2012

Resigned: 04 March 2016

Martin R.

Position: Secretary

Appointed: 01 December 2005

Resigned: 14 January 2011

Colin E.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 January 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 October 2005

Resigned: 24 October 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 24 October 2005

Resigned: 24 October 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Carl E. This PSC and has 75,01-100% shares.

Carl E.

Notified on 24 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets373 674286 336244 494174 308154 502297 781229 660
Net Assets Liabilities33 70023 8328 1023 550   
Other
Amount Specific Advance Or Credit Directors1 517775313609   
Amount Specific Advance Or Credit Made In Period Directors4 27818 29211 1028 375609  
Amount Specific Advance Or Credit Repaid In Period Directors7 59916 00011 5649 297   
Average Number Employees During Period 211222
Creditors53 16659 60380 07545 563139 401263 871192 422
Fixed Assets1 3881 2801 1133 3552 4253 5643 097
Net Current Assets Liabilities85 47882 15587 06445 75815 10133 91037 238
Total Assets Less Current Liabilities86 86683 43588 1773 55017 52637 47440 335

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Address change date: 14th March 2024. New Address: Units 19-21 Aintree Road Keytec 7 Business Park Pershore WR10 2JN. Previous address: Unit 11C Shrub Hill Industrial Estate Worcester WR4 9EL England
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements