UKBizDB.co.uk

CEDARWAY LIMITED

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

This company is commonly known as Cedarway Limited. The company was founded 28 years ago and was given the registration number 03192677. The firm's registered office is in EAST YORKSHIRE. You can find them at Beckside Court, Annie Reed Road, Beverley, East Yorkshire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CEDARWAY LIMITED
Company Number:03192677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 20 New Garden Street, Hull, United Kingdom, HU1 3AF

Director24 May 1996Active
16, Wenlock Street, Hull, England, HU3 1DF

Secretary24 May 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 April 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 April 1996Active
120 Somerset Street, Hull, HU3 3QH

Director24 May 1996Active

People with Significant Control

Miss Contessa Khadeja Mouneimne
Notified on:31 August 2022
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:95-97 Prospect Street, Hull, United Kingdom, HU1 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Contessa Khadeja Mouneimne
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:95-97 Prospect Street, Hull, United Kingdom, HU1 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saad Hammada
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 20 New Garden Street, Hull, United Kingdom, HU1 3AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-16Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.