Warning: file_put_contents(c/e7bd150f47687d6ea8422429e2a72059.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Age N Cee Limited, RM13 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGE N CEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age N Cee Limited. The company was founded 5 years ago and was given the registration number 12026974. The firm's registered office is in RAINHAM. You can find them at 2a Louise Gardens, , Rainham, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:AGE N CEE LIMITED
Company Number:12026974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:2a Louise Gardens, Rainham, United Kingdom, RM13 8LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Roman Road, Station Road, London, United Kingdom, E2 0QN

Director10 January 2022Active
2a, Louise Gardens, Rainham, United Kingdom, RM13 8LH

Director30 August 2020Active
125, Roman Road, London, England, E2 0QN

Director24 April 2021Active
2a, Louise Gardens, Rainham, United Kingdom, RM13 8LH

Director09 December 2020Active
2a, Louise Gardens, Rainham, United Kingdom, RM13 8LH

Director31 May 2019Active

People with Significant Control

Mr Augustine Kwabena Asante-Frempong
Notified on:10 January 2022
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:125, Roman Road, London, England, E2 0QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kofi Asante Frempong
Notified on:09 December 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:125, Roman Road, London, England, E2 0QN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Efua Asante Frempong
Notified on:30 August 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:2a, Louise Gardens, Rainham, United Kingdom, RM13 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Efua Asante-Frempong
Notified on:31 May 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:2a, Louise Gardens, Rainham, United Kingdom, RM13 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.