UKBizDB.co.uk

CEA HOLDINGS LIMITED

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

This company is commonly known as Cea Holdings Limited. The company was founded 35 years ago and was given the registration number 02415173. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CEA HOLDINGS LIMITED
Company Number:02415173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 September 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
7, Bristol Road, Chippenham, SN15 4BQ

Secretary27 March 1993Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary31 October 1994Active
100 Molrams Lane, Great Baddow, Chelmsford, CM2 7AL

Secretary-Active
Middlesex House, High Street, Pitsford, NN6 9AD

Director13 June 1994Active
The Meadow Stoney Lane, Bovingdon, Hemel Hempstead, HP3 0DP

Director-Active
10 Clifftown Parade, Southend On Sea, SS1 1DP

Director31 October 1994Active
The Birches, Chilton Foliat, Hungerford, RG17 0TE

Director07 December 1992Active
12 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Director27 July 1993Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director31 October 1994Active
Ravenshead School Lane, Great Wigborough, Colchester, CO5 7RJ

Director-Active
Bosworth Cottage, Manor Gardens, Little Brington, NN7 4HS

Director-Active
17 The Knoll, Beckenham, BR3 2JH

Director-Active
39 East Beach, Lytham, FY8 5EX

Director31 January 1994Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director31 October 1994Active
Fieldway, 51 Grove Road Knowle, Solihull, B93 0PJ

Director04 December 1992Active
75 Nelson Road, Rayleigh, SS6 8HQ

Director-Active
Tithe Barn, Duddington, Stamford, PE9 3QF

Director-Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director27 November 2000Active

People with Significant Control

Countrywide Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.