Construction & Engineering Testing Group Limited CASTLE DONINGTON


Founded in 1988, Construction & Engineering Testing Group, classified under reg no. 02323390 is an active company. Currently registered at 3 Boundary Court Warke Flatt DE74 2UD, Castle Donington the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2001/07/31 Construction & Engineering Testing Group Limited is no longer carrying the name Cet Group.

Currently there are 3 directors in the the firm, namely Nicholas K., David P. and Colin B.. In addition one secretary - Anna M. - is with the company. Currently 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.

Construction & Engineering Testing Group Limited Address / Contact

Office Address 3 Boundary Court Warke Flatt
Office Address2 Willow Farm Business Park
Town Castle Donington
Post code DE74 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323390
Date of Incorporation Wed, 30th Nov 1988
Industry Dormant Company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Nicholas K.

Position: Director

Appointed: 19 April 2023

David P.

Position: Director

Appointed: 31 August 2022

Colin B.

Position: Director

Appointed: 31 August 2022

Anna M.

Position: Secretary

Appointed: 22 October 2021

Richard T.

Position: Director

Appointed: 23 November 2018

Resigned: 05 December 2018

Anthony D.

Position: Director

Appointed: 23 November 2018

Resigned: 05 December 2018

Peter E.

Position: Director

Appointed: 02 July 2018

Resigned: 24 February 2021

Stephen H.

Position: Director

Appointed: 02 July 2018

Resigned: 31 August 2022

Michael H.

Position: Secretary

Appointed: 31 August 2007

Resigned: 30 October 2008

Robert B.

Position: Director

Appointed: 01 December 1999

Resigned: 02 July 2018

Peter G.

Position: Director

Appointed: 11 June 1997

Resigned: 31 May 2006

Ronald M.

Position: Director

Appointed: 11 June 1997

Resigned: 25 March 2004

Jeffrey W.

Position: Director

Appointed: 11 June 1997

Resigned: 02 July 2018

Andrew Q.

Position: Secretary

Appointed: 10 October 1996

Resigned: 31 August 2007

Colin N.

Position: Secretary

Appointed: 08 August 1995

Resigned: 10 October 1996

Roger K.

Position: Secretary

Appointed: 14 February 1994

Resigned: 08 August 1995

Roger K.

Position: Director

Appointed: 18 July 1991

Resigned: 08 August 1995

David S.

Position: Director

Appointed: 18 July 1991

Resigned: 08 August 1995

David B.

Position: Director

Appointed: 18 July 1991

Resigned: 25 March 2004

Edwin W.

Position: Director

Appointed: 18 July 1991

Resigned: 14 February 1994

Andrew Q.

Position: Director

Appointed: 18 July 1991

Resigned: 31 March 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Cet Structures Ltd from Derby, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cet Structures Ltd

3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02527130
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Cet Group July 31, 2001
Cet Flexitec January 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities1 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000
Number Shares Allotted 1 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements