UKBizDB.co.uk

CE HOLDINGS LIMITED

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

This company is commonly known as Ce Holdings Limited. The company was founded 17 years ago and was given the registration number 06279290. The firm's registered office is in LEEDS. You can find them at C/o Ailsa3 Ventures Limited 5a Harewood Yard, Harewood, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CE HOLDINGS LIMITED
Company Number:06279290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Ailsa3 Ventures Limited 5a Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Secretary31 December 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director22 January 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2020Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2020Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director01 December 2022Active
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Secretary27 September 2007Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary14 June 2007Active
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director19 October 2007Active
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director19 October 2007Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2021Active
5a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director27 September 2007Active
40 Belitha Villas, London, N1 1PD

Director19 October 2007Active
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director19 October 2007Active
Bede House, St Cuthbert's Way, Aycliffe Industrial Park, Newton Aycliffe, United Kingdom, DL5 6DX

Director04 October 2013Active
5a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director27 September 2007Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director14 June 2007Active

People with Significant Control

European Tyre Enterprise Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Murfitts Group Limited
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:Murfitts Industries Site, Station Road, Brandon, United Kingdom, IP27 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Andrew Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:5a, Harewood Yard, Leeds, United Kingdom, LS17 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Hinton
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:5a, Harewood Yard, Leeds, United Kingdom, LS17 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Change account reference date company current extended.

Download
2022-01-18Address

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

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.