UKBizDB.co.uk

CEDRA LIMITED

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

This company is commonly known as Cedra Limited. The company was founded 5 years ago and was given the registration number 11733439. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 4 Cranley Avenue, , Westcliff-on-sea, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CEDRA LIMITED
Company Number:11733439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:4 Cranley Avenue, Westcliff-on-sea, England, SS0 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Claremont Road, Westcliff-On-Sea, England, SS0 7DX

Director18 January 2019Active
21, Preston Road, Westcliff-On-Sea, England, SS0 7NB

Director07 June 2022Active
Js & Co Accountants 26, Theydon Road, London, England, E5 9NA

Director18 December 2018Active

People with Significant Control

Mr Pesach Yehuda Brecher
Notified on:07 June 2022
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:21, Preston Road, Westcliff-On-Sea, England, SS0 7NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Elazar Moshe Asher
Notified on:26 October 2020
Status:Active
Date of birth:December 1989
Nationality:Hungarian
Country of residence:England
Address:43, Claremont Road, Westcliff-On-Sea, England, SS0 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noah Hammer
Notified on:18 December 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Js & Co Accountants 26, Theydon Road, London, England, E5 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Address

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

Download
2022-12-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Address

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

Download
2020-12-07Address

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

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.