This company is commonly known as Cederberg Enterprises Ltd. The company was founded 20 years ago and was given the registration number 05063448. The firm's registered office is in WEST WICKHAM. You can find them at 104 High Street, , West Wickham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CEDERBERG ENTERPRISES LTD |
---|---|---|
Company Number | : | 05063448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 High Street, West Wickham, Kent, BR4 0NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Woodland Way, West Wickham, England, BR4 9LL | Director | 08 April 2004 | Active |
11, Woodland Way, West Wickham, United Kingdom, BR4 9LL | Secretary | 23 January 2007 | Active |
Stuart House, 55 Catherine Place, London, SW1E 6DY | Corporate Secretary | 24 June 2005 | Active |
1 Mepham Street, London, SE1 8RL | Corporate Nominee Secretary | 04 March 2004 | Active |
1 Mepham Street, London, SE1 8RL | Nominee Director | 04 March 2004 | Active |
Mrs Elaine Kythreotis | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 11, Woodland Way, West Wickham, England, BR4 9LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.