UKBizDB.co.uk

CECA BIM SOLUTIONS LTD

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

This company is commonly known as Ceca Bim Solutions Ltd. The company was founded 10 years ago and was given the registration number 08774437. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 114 Forresters Drive, , Welwyn Garden City, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CECA BIM SOLUTIONS LTD
Company Number:08774437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:114 Forresters Drive, Welwyn Garden City, England, AL7 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Forresters Drive, Welwyn Garden City, England, AL7 2JQ

Director14 November 2013Active

People with Significant Control

Mr Craig Matthew Wilkins
Notified on:14 November 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:114, Forresters Drive, Welwyn Garden City, England, AL7 2JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Change account reference date company current shortened.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Capital

Capital allotment shares.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Resolution

Resolution.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Address

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

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Address

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

Download
2015-06-26Officers

Change person director company with change date.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.