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.
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 | : |
|
Registered Address | : | 53 Buxton Road, Stockport, Cheshire, SK2 6LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genesis Centre, Garrett Field, Birchwood, Warrington, England, WA3 7BH | Director | 01 January 2024 | Active |
Genesis Centre, Garrett Field, Birchwood, Warrington, England, WA3 7BH | Director | 31 May 2019 | Active |
Stanley Hall, Stanley Hall Lane, Disley, Stockport, England, SK12 2JX | Secretary | 05 February 2007 | Active |
78 Chorley New Road, C/O Barlow Andrews, 78 Chorley New Road, Bolton, England, BL1 4BY | Secretary | 04 May 2020 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 05 February 2007 | Active |
Stanley Hall, Stanley Hall Lane, Disley, Stockport, England, SK12 2JX | Director | 05 February 2007 | Active |
78 Chorley New Road, C/O Barlow Andrews, 78 Chorley New Road, Bolton, England, BL1 4BY | Director | 17 September 2019 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 05 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-01 | Officers | Termination secretary company with name termination date. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Accounts | Change account reference date company current extended. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.