Construction Equipment Association NORTHALLERTON


Founded in 2003, Construction Equipment Association, classified under reg no. 04930967 is an active company. Currently registered at Unit 19 Omega Business Village DL6 2NJ, Northallerton the company has been in the business for 21 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Charles S., Mark O. and Nicholas G. and others. Of them, Paul R. has been with the company the longest, being appointed on 14 October 2003 and Charles S. has been with the company for the least time - from 1 July 2023. At present 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 Equipment Association Address / Contact

Office Address Unit 19 Omega Business Village
Office Address2 Thurston Road
Town Northallerton
Post code DL6 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04930967
Date of Incorporation Tue, 14th Oct 2003
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Charles S.

Position: Director

Appointed: 01 July 2023

Mark O.

Position: Director

Appointed: 19 June 2020

Nicholas G.

Position: Director

Appointed: 21 June 2004

Paul R.

Position: Director

Appointed: 14 October 2003

Suneeta J.

Position: Director

Appointed: 12 November 2021

Resigned: 06 March 2024

Henry M.

Position: Director

Appointed: 22 March 2018

Resigned: 31 December 2020

Andrew B.

Position: Director

Appointed: 25 March 2015

Resigned: 12 March 2018

Mussa M.

Position: Director

Appointed: 30 October 2014

Resigned: 19 March 2018

Ross W.

Position: Director

Appointed: 10 June 2014

Resigned: 25 March 2015

Paul F.

Position: Director

Appointed: 10 January 2014

Resigned: 27 July 2017

Timothy G.

Position: Director

Appointed: 04 November 2013

Resigned: 12 March 2018

Alan B.

Position: Director

Appointed: 04 November 2013

Resigned: 15 March 2018

Daniel T.

Position: Director

Appointed: 15 May 2013

Resigned: 25 April 2017

Faiz A.

Position: Director

Appointed: 04 July 2012

Resigned: 20 June 2013

James V.

Position: Director

Appointed: 14 May 2012

Resigned: 12 March 2018

Elaine C.

Position: Secretary

Appointed: 27 June 2011

Resigned: 25 November 2019

Robert D.

Position: Director

Appointed: 12 May 2011

Resigned: 03 September 2013

Rory K.

Position: Director

Appointed: 25 March 2009

Resigned: 19 June 2020

Michael H.

Position: Director

Appointed: 25 March 2009

Resigned: 21 August 2014

Nigel B.

Position: Director

Appointed: 25 March 2009

Resigned: 19 June 2020

Val L.

Position: Director

Appointed: 05 December 2008

Resigned: 03 September 2013

Yvette H.

Position: Director

Appointed: 05 December 2008

Resigned: 15 May 2013

Keith D.

Position: Director

Appointed: 10 April 2008

Resigned: 15 March 2018

Brian H.

Position: Director

Appointed: 25 October 2007

Resigned: 15 May 2012

David O.

Position: Director

Appointed: 20 April 2005

Resigned: 01 October 2007

Brian S.

Position: Director

Appointed: 21 June 2004

Resigned: 12 October 2007

Kenneth B.

Position: Director

Appointed: 18 March 2004

Resigned: 18 November 2008

Alan W.

Position: Director

Appointed: 14 October 2003

Resigned: 06 October 2008

David R.

Position: Director

Appointed: 14 October 2003

Resigned: 15 May 2013

Gerald P.

Position: Director

Appointed: 14 October 2003

Resigned: 04 July 2012

Robert J.

Position: Director

Appointed: 14 October 2003

Resigned: 16 February 2006

Pamela H.

Position: Secretary

Appointed: 14 October 2003

Resigned: 27 June 2011

Neil A.

Position: Director

Appointed: 14 October 2003

Resigned: 18 March 2004

Michael F.

Position: Director

Appointed: 14 October 2003

Resigned: 25 March 2009

Robert O.

Position: Director

Appointed: 14 October 2003

Resigned: 01 October 2021

Colin W.

Position: Director

Appointed: 14 October 2003

Resigned: 15 May 2012

Peter H.

Position: Director

Appointed: 14 October 2003

Resigned: 21 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand535 506488 578459 886618 810839 662
Current Assets647 775634 887638 869761 0311 053 600
Debtors112 269146 309178 983142 221213 938
Net Assets Liabilities157 200198 952200 731226 671219 241
Other Debtors43 38420 7793 36618 00268 173
Property Plant Equipment   1 308858
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal184 07593 37289 70498 339263 082
Accumulated Depreciation Impairment Property Plant Equipment    450
Amounts Owed By Related Parties2 40043 57543 57643 57643 576
Average Number Employees During Period96644
Creditors306 575342 638348 509437 404572 210
Fixed Assets  751 383933
Increase From Depreciation Charge For Year Property Plant Equipment    450
Investments Fixed Assets7575757575
Net Current Assets Liabilities341 200292 249290 360323 627481 390
Other Creditors281 094292 621282 784379 650559 613
Other Taxation Social Security Payable603 65138 216 5 262
Property Plant Equipment Gross Cost   1 308 
Total Additions Including From Business Combinations Property Plant Equipment   1 308 
Total Assets Less Current Liabilities341 275292 324290 435325 010482 323
Trade Creditors Trade Payables25 42146 36627 50957 7547 335
Trade Debtors Trade Receivables66 48581 955132 04180 643102 189

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Sat, 1st Jul 2023 new director was appointed.
filed on: 8th, August 2023
Free Download (2 pages)

Company search

Advertisements