Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED
Company Information for

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBY, DE74 2UD,
Company Registration Number
02323390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Construction & Engineering Testing Group Ltd
CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED was founded on 1988-11-30 and has its registered office in Castle Donington. The organisation's status is listed as "Active - Proposal to Strike off". Construction & Engineering Testing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED
 
Legal Registered Office
3 BOUNDARY COURT WARKE FLATT
WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBY
DE74 2UD
Other companies in DE74
 
Filing Information
Company Number 02323390
Company ID Number 02323390
Date formed 1988-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER DAMIAN EGLINTON
Director 2018-07-02
STEPHEN WILLIAM HUMPHREY
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ADRIAN BLUNDEN
Director 1999-12-01 2018-07-02
JEFFREY JOHN WILTON
Director 1997-06-11 2018-07-02
MICHAEL JOHN HEAPS
Company Secretary 2007-08-31 2008-10-30
ANDREW VANSTONE QUINN
Director 1991-07-18 2008-03-31
ANDREW VANSTONE QUINN
Company Secretary 1996-10-10 2007-08-31
PETER WILLIAM GRAHAM
Director 1997-06-11 2006-05-31
DAVID IAIN BRUCE
Director 1991-07-18 2004-03-25
RONALD JOHN MACFADYEN
Director 1997-06-11 2004-03-25
COLIN NASH
Company Secretary 1995-08-08 1996-10-10
ROGER ALAN KING
Company Secretary 1994-02-14 1995-08-08
ROGER ALAN KING
Director 1991-07-18 1995-08-08
DAVID JAMES SMALL
Director 1991-07-18 1995-08-08
EDWIN ERNEST WILSON
Company Secretary 1991-07-18 1994-02-14
EDWIN ERNEST WILSON
Director 1991-07-18 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAMIAN EGLINTON THE TESTING GROUP LIMITED Director 2018-07-02 CURRENT 2015-02-09 Active
PETER DAMIAN EGLINTON PROPERTY ASSURE LIMITED Director 2018-07-02 CURRENT 1997-04-28 Active
PETER DAMIAN EGLINTON SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
PETER DAMIAN EGLINTON TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
PETER DAMIAN EGLINTON CET STRUCTURES LTD. Director 2017-04-01 CURRENT 1990-08-01 Active
PETER DAMIAN EGLINTON CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2005-01-24 Active
PETER DAMIAN EGLINTON SHANKS RRS LIMITED Director 2013-04-15 CURRENT 2008-05-06 Dissolved 2015-07-14
PETER DAMIAN EGLINTON DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-04-14 CURRENT 1987-03-12 Dissolved 2015-05-26
STEPHEN WILLIAM HUMPHREY SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
STEPHEN WILLIAM HUMPHREY TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (SPECIALIST) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (MIDLANDS) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION CHEMISTRY SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2014-03-13 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2006-11-14 Active
STEPHEN WILLIAM HUMPHREY THE TESTING GROUP LIMITED Director 2016-04-27 CURRENT 2015-02-09 Active
STEPHEN WILLIAM HUMPHREY PROPERTY ASSURE LIMITED Director 2013-10-01 CURRENT 1997-04-28 Active
STEPHEN WILLIAM HUMPHREY CET STRUCTURES LTD. Director 2012-03-27 CURRENT 1990-08-01 Active
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2012-03-27 CURRENT 2005-01-24 Active
STEPHEN WILLIAM HUMPHREY SWH CONSULTING LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-04-19DIRECTOR APPOINTED MR NICHOLAS KASMIR
2022-10-03Director's details changed for David Phillips on 2022-09-02
2022-10-03Director's details changed for Mr Colin Blair on 2022-09-02
2022-10-03Director's details changed for David Phillips on 2022-10-03
2022-10-03CH01Director's details changed for David Phillips on 2022-09-02
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-05DIRECTOR APPOINTED MR COLIN BLAIR
2022-09-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HUMPHREY
2022-09-05DIRECTOR APPOINTED DAVID PHILLIPS
2022-09-05AP01DIRECTOR APPOINTED MR COLIN BLAIR
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HUMPHREY
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-10-26AP03Appointment of Mrs Anna Maughan as company secretary on 2021-10-22
2021-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DICKIN
2018-11-29AP01DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILTON
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNDEN
2018-07-13AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY
2018-07-13AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0117/07/15 ANNUAL RETURN FULL LIST
2014-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Unit E2 First Floor Suite Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2NN
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0117/07/14 ANNUAL RETURN FULL LIST
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-25AR0117/07/13 ANNUAL RETURN FULL LIST
2012-08-03AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-11AR0117/07/11 ANNUAL RETURN FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 30/04/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 30/04/2011
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-30AR0117/07/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-16AR0117/07/09 FULL LIST
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM NORTHDOWN HOUSE, ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1QW
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW QUINN
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-09-11363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-31190LOCATION OF DEBENTURE REGISTER
2006-07-31353LOCATION OF REGISTER OF MEMBERS
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1BW
2006-07-12288bDIRECTOR RESIGNED
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-13363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2003-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-31CERTNMCOMPANY NAME CHANGED CET GROUP LIMITED CERTIFICATE ISSUED ON 31/07/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-10CERTNMCOMPANY NAME CHANGED CET FLEXITEC LIMITED CERTIFICATE ISSUED ON 07/01/00
1999-12-29288aNEW DIRECTOR APPOINTED
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-19 Satisfied NATIONWIDE BUILDING SOCIETY
CHATTEL MORTGAGE 1999-09-22 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1999-03-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIRST FIXED CHARGE 1992-02-17 Satisfied ALEX.LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE DEBENTURE 1990-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-02-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED
Trademarks
We have not found any records of CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.