UKBizDB.co.uk

CEDABOND CATERING EQUIPMENT LIMITED

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

This company is commonly known as Cedabond Catering Equipment Limited. The company was founded 47 years ago and was given the registration number 01299869. The firm's registered office is in ALTRINCHAM. You can find them at Bridge House, Ashley Road Hale, Altrincham, Cheshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:CEDABOND CATERING EQUIPMENT LIMITED
Company Number:01299869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Bridge House, Ashley Road Hale, Altrincham, Cheshire, WA14 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157a, Ashley Road, Hale, Altrincham, England, WA14 2UT

Secretary01 January 2016Active
157a, Ashley Road, Hale, Altrincham, England, WA14 2UT

Director01 January 2009Active
157a, Ashley Road, Hale, Altrincham, England, WA14 2UT

Director16 May 2012Active
157a, Ashley Road, Hale, Altrincham, England, WA14 2UT

Director04 April 2019Active
157a, Ashley Road, Hale, Altrincham, England, WA14 2UT

Director28 April 2022Active
Knowledge Centre, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BY

Director01 January 2019Active
16 Merrilyn Close, Claygate, Esher, KT10 0EQ

Secretary-Active
3 Onslow Avenue, Sutton, SM2 7ED

Secretary01 July 1997Active
192 Elgar Avenue, Surbiton, KT5 9JY

Secretary-Active
38 The Drove, Taverham, NR8 6FT

Director11 May 2003Active
42 Brook Lane, Warsash, Southampton, SO31 9FG

Director01 April 2007Active
Garden Reach, 5 Solent Drive Hook Park, Warsash, SO31 9HB

Director15 May 1996Active
Roussillon, Hougues Magues, St Sampsons, Channel Islands, CHANNEL

Director-Active
Valley Hall Golden Valley, Riddings, Alfreton, DE55 4ES

Director15 May 2005Active
Verlands, Liddestow, Milford Haven, SA73 3PZ

Director01 January 2009Active
8 Cherry Acre, Amersham Road, Chalfont St Peter, SL9 0SX

Director-Active
10 Blackwood Road, Eaton Socon, St Neots, PE19 8TH

Director20 January 1997Active
Knowledge Centre, Wyboston Lakes, Great North Road, Wyboston, United Kingdom, MK44 3BY

Director01 January 2019Active
Bridge House, Ashley Road Hale, Altrincham, WA14 2UT

Director03 December 2012Active
169 Colinton Road, Edinburgh, Scotland, EH14 1BE

Director-Active
7 Irthing Court, Irthington, Carlisle, CA6 4NR

Director01 January 2009Active
3 Ewell Downs Road, Ewell, KT17 3BP

Director16 January 1995Active
Highlands Ridge Road, Maidencombe, Torquay, TQ1 4TD

Director07 April 1994Active
3 Old Hall Close, Todwick, Sheffield, S31 0JW

Director17 May 2006Active
20 Meadow Way, Sandown, PO36 8QE

Director01 January 2009Active
18 Richards Avenue, Tunstall, Stoke On Trent, ST6 6ES

Director-Active

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 (5 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Address

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

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.