UKBizDB.co.uk

C E M INTERNATIONAL LTD

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

This company is commonly known as C E M International Ltd. The company was founded 21 years ago and was given the registration number 04513974. The firm's registered office is in FARNBOROUGH. You can find them at Westmead House, Westmead, Farnborough, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C E M INTERNATIONAL LTD
Company Number:04513974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Westmead House, Westmead, Farnborough, England, GU14 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornton, Aldershot Road, Guildford, England, GU3 3HQ

Director19 August 2002Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director19 April 2007Active
Floor 5, Block F Century Creative Park, No.4001 Fuqiang Road, Futian District, Shenzhen, China,

Director04 February 2013Active
Westmead House, Westmead, Farnborough, England, GU14 7LP

Director01 January 2018Active
Building C, Hongwei Industrial Zone, Baoan 70 District, Shenzhen, China,

Director04 February 2013Active
125, Coresbrook Way, Knaphill, Woking, United Kingdom, GU21 2TR

Secretary20 January 2007Active
15a Bryanstone Avenue, Guildford, GU2 9UN

Secretary19 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 August 2002Active
11 Loncin Mead Avenue, New Haw, KT15 3NF

Director30 March 2007Active
Building C, Hongwei Industrial Zone, Baoan 70 District, Shenzhen, China,

Director04 February 2013Active
Low Withing, Great Hucklow, SK17 8RG

Director30 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 August 2002Active

People with Significant Control

Centre Testing International (Hong Kong) Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Flat B, 5/F, Great Wall Factory Building, 11 Cheung Shun Street, Kowloon, China,
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

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

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Address

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

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-22Accounts

Accounts with accounts type small.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type small.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.