This company is commonly known as Cedar (maple Oak) Ltd. The company was founded 44 years ago and was given the registration number 01469541. The firm's registered office is in OLDBURY. You can find them at 4 Birchley Estate, Birchfield Lane, Oldbury, . This company's SIC code is 41100 - Development of building projects.
Name | : | CEDAR (MAPLE OAK) LTD |
---|---|---|
Company Number | : | 01469541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 11 June 2021 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 04 February 2020 | Active |
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 23 April 2008 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
Presbytere Lyeway Lane, Ropley, Alresford, SO24 0DW | Secretary | 31 August 1995 | Active |
223 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 02 November 1998 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 30 April 2006 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Secretary | 01 December 1994 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
38 Rusholme Road, London, SW15 3LG | Director | 31 May 1995 | Active |
4 The Martletts, Vicarage Lane, Burwash Common, TN19 7NG | Director | - | Active |
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG | Director | 09 July 1996 | Active |
Skerries Burney Road, Westhumble, Dorking, RH5 6AX | Director | - | Active |
Berners Birch Close, Haywards Heath, RH17 7ST | Director | 09 July 1996 | Active |
4a Bangalore Street, Putney, London, SW15 1QE | Director | 29 September 1992 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 23 April 2008 | Active |
Stromness, Sandy Lane, Kingswood, Tadworth, KT20 6NQ | Director | 11 October 1993 | Active |
49 Theynes Croft, Long Ashton, Bristol, BS41 9NA | Director | - | Active |
12 Mitchells Close, Shalford, Guildford, GU4 8HY | Director | 29 September 1992 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 11 May 2006 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 June 2016 | Active |
4 Berkeley Gardens, Kensington, London, W8 4AP | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
Nonsuch Cottage 11 Byfleets Lane, Warnham, Horsham, RH12 3RP | Director | 31 March 1994 | Active |
48 Platts Lane, London, NW3 7NT | Director | - | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 31 May 2005 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 04 February 2020 | Active |
8 The Glen, Redland, Bristol, BS6 7JH | Director | - | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 11 May 2006 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 23 April 2008 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 11 June 2014 | Active |
6 Pear Tree Hill, Salfords, Redhill, RH1 5EG | Director | 20 May 1994 | Active |
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT | Director | 11 June 2014 | Active |
4, Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT | Director | 12 December 2018 | Active |
Crp Acquisitions Limited | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Birchley Estate, Birchfield Lane, Oldbury, England, B69 1DT |
Nature of control | : |
|
Carillion Jm Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Resolution | Resolution. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.