UKBizDB.co.uk

CE GLOBAL LIMITED

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

This company is commonly known as Ce Global Limited. The company was founded 17 years ago and was given the registration number 06081288. The firm's registered office is in STOCKPORT. You can find them at 53 Buxton Road, , Stockport, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CE GLOBAL LIMITED
Company Number:06081288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:53 Buxton Road, Stockport, Cheshire, SK2 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesis Centre, Garrett Field, Birchwood, Warrington, England, WA3 7BH

Director01 January 2024Active
Genesis Centre, Garrett Field, Birchwood, Warrington, England, WA3 7BH

Director31 May 2019Active
Stanley Hall, Stanley Hall Lane, Disley, Stockport, England, SK12 2JX

Secretary05 February 2007Active
78 Chorley New Road, C/O Barlow Andrews, 78 Chorley New Road, Bolton, England, BL1 4BY

Secretary04 May 2020Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary05 February 2007Active
Stanley Hall, Stanley Hall Lane, Disley, Stockport, England, SK12 2JX

Director05 February 2007Active
78 Chorley New Road, C/O Barlow Andrews, 78 Chorley New Road, Bolton, England, BL1 4BY

Director17 September 2019Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director05 February 2007Active

People with Significant Control

Eht Holdings Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Genesis Centre, Garrett Field, Warrington, England, WA3 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Mott
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:53, Buxton Road, Stockport, SK2 6LS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-12Address

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

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-01Officers

Termination secretary company with name termination date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-18Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Accounts

Change account reference date company current extended.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.