UKBizDB.co.uk

CEDAR GB LTD

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

This company is commonly known as Cedar Gb Ltd. The company was founded 14 years ago and was given the registration number 06986860. The firm's registered office is in YORK. You can find them at Equinox House, Clifton Park Avenue, York, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CEDAR GB LTD
Company Number:06986860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Equinox House, Clifton Park Avenue, York, North Yorkshire, England, YO30 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Parkland Way, Haxby, York, YO32 3YZ

Director17 November 2009Active
Appleby Cottage, Skelton Road, Langthorpe, Boroughbridge, York, England, YO51 9BZ

Secretary06 September 2011Active
12, Bishopdale Close, Knaresborough, HG5 0LR

Secretary17 November 2009Active
Equinox House, Clifton Park Avenue, York, YO30 5PA

Corporate Secretary10 August 2009Active
Appleby Cottage, Skelton Road, Lanthorpe, YO51 8BZ

Director10 August 2009Active
12, Bishopdale Close, Knaresborough, HG5 0LR

Director17 November 2009Active

People with Significant Control

Mr David Cawthorne
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:50, Parkland Way, York, YO32 3YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Alistair David Hume
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Equinox House, Clifton Park Avenue, York, England, YO30 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Alison Lesley Hume
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:50, Parkland Way, York, England, YO32 3YZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Address

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

Download
2019-02-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Address

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

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.