This company is commonly known as Black Cedar Limited. The company was founded 29 years ago and was given the registration number 03063577. The firm's registered office is in CHELTENHAM. You can find them at Ellenborough House, Wellington Street, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLACK CEDAR LIMITED |
---|---|---|
Company Number | : | 03063577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 05 September 2016 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 19 July 2011 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 18 November 2011 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Director | 23 March 2016 | Active |
4 Jenner Close, Wanborough, Swindon, SN4 0FA | Secretary | 03 July 2003 | Active |
36 Laurie Crescent, Henleaze, Bristol, BS9 4TA | Secretary | 15 September 1997 | Active |
Grimbles, Long Mill Lane, Crouch, Borough Green, Sevenoaks, TN15 8QB | Secretary | 08 January 1997 | Active |
6 Westbrook Park, Weston, Bath, BA1 4DP | Secretary | 01 June 1995 | Active |
The Walled Garden, Britannia Way, Woodmancote, Cheltenham, GL52 9QW | Secretary | 23 March 1999 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, United Kingdom, GL2 9PG | Secretary | 16 May 2008 | Active |
Vineyards Farm, Claverton, Bath, BA2 7BE | Director | 16 July 1997 | Active |
Norton House, 9 Norton Ridge, Nailsworth, GL6 0TN | Director | 11 October 2005 | Active |
3 The Common, Siddington, Cirencester, GL7 6EY | Director | 17 September 1998 | Active |
8 Ellesmere Grove, The Park, Cheltenham, GL50 2QQ | Director | 19 June 1997 | Active |
130 Albert Road, Pitville, Cheltenham, GL52 3JF | Director | 17 September 1998 | Active |
Old Oak Cottage, Chedworth, Cheltenham, GL54 4AS | Director | 01 June 1995 | Active |
1 Morelands Grove, Gloucester, GL1 5LR | Director | 03 September 2001 | Active |
The Flat Station Road Garage, Station Road Bishops Cleeve, Cheltenham, GL52 4HL | Director | 22 May 2000 | Active |
15 Priors Court, Back Of Avon, Tewkesbury, GL20 5US | Director | 01 June 1995 | Active |
Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, England, GL2 9HW | Director | 19 July 2011 | Active |
Whitecote Branch Road, The Reddings, Cheltenham, GL51 6RP | Director | 01 June 1995 | Active |
1 Manor Fields, Gretton, Cheltenham, GL54 5EA | Director | 03 September 2001 | Active |
1 Marefield Close, Gloucester, GL4 3TU | Director | 30 July 2003 | Active |
12 Woodleigh Field, Highnam, GL2 8LP | Director | 05 September 1995 | Active |
Campden & Chorleywood Food Research, Association, Chipping Campden, GL55 6LD | Director | 03 September 2001 | Active |
Hilldene High Street Clearwell, Coleford, GL16 8JS | Director | 10 October 1995 | Active |
3, Anthony Court, Randalls Green, Chalford Hill, GL6 8NG | Director | 24 June 2010 | Active |
3 Anthony Court, Chalford Hill, GL6 8NG | Director | 01 February 2005 | Active |
5 Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY | Director | 17 September 1998 | Active |
Norton House Norton Farm Cottages, Wainlode Lane Norton, Gloucester, GL2 9LN | Director | 01 June 1995 | Active |
6th Floor Llanthony Warehouse, The Docks, Gloucester, GL1 2EH | Director | 19 July 2011 | Active |
6 The Ridings, Maisemore, Gloucester, GL2 8JD | Director | 30 May 2000 | Active |
Cromwell House, Haresfield, Stonehouse, GL10 3ES | Director | 11 September 2000 | Active |
Stroud District Council, Ebley Mill, Westward Road, Stroud, GL5 4UB | Director | 24 June 2010 | Active |
Orchard Cottage The Rampings, Longdon, Tewkesbury, GL20 6AL | Director | 22 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Resolution | Resolution. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2019-01-03 | Change of name | Change of name notice. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type full. | Download |
2016-09-07 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-24 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Resolution | Resolution. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.