UKBizDB.co.uk

CEDA CHEMICALS LIMITED

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

This company is commonly known as Ceda Chemicals Limited. The company was founded 23 years ago and was given the registration number 04157909. The firm's registered office is in KNUTSFORD. You can find them at 1a Princess Street, , Knutsford, Cheshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CEDA CHEMICALS LIMITED
Company Number:04157909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:1a Princess Street, Knutsford, Cheshire, WA16 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Princess Street, Knutsford, WA16 6BY

Director02 January 2002Active
1a, Princess Street, Knutsford, WA16 6BY

Director19 October 2011Active
1a Princess Street, 1a Princess Street, Knutsford, England, WA16 6BY

Director12 February 2001Active
1a Princess Street, 1 A Princess Street, Knutsford, England, WA16 6BY

Director12 February 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary12 February 2001Active
The Laurels, 32 Park Gates Drive, Cheadle Hulme, SK8 7DF

Secretary12 February 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director12 February 2001Active
Piccadilly Int. Handel Gmbh, Wipperauer Strasse 117, D-42699, Solingen, Germany,

Director02 January 2002Active

People with Significant Control

Ceda Chemicals Holdings Limited
Notified on:14 September 2022
Status:Active
Country of residence:United Kingdom
Address:1a, Princess Street, Knutsford, United Kingdom, WA16 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Bradshaw
Notified on:30 January 2019
Status:Active
Date of birth:May 1944
Nationality:British
Address:1a, Princess Street, Knutsford, WA16 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Pamela Reid
Notified on:30 January 2019
Status:Active
Date of birth:April 1953
Nationality:British
Address:1a, Princess Street, Knutsford, WA16 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mumford
Notified on:30 January 2019
Status:Active
Date of birth:August 1959
Nationality:British
Address:1a, Princess Street, Knutsford, WA16 6BY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Capital

Capital name of class of shares.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-05Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.