UKBizDB.co.uk

CEEM PARTNERING LIMITED

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

This company is commonly known as Ceem Partnering Limited. The company was founded 8 years ago and was given the registration number 09709554. The firm's registered office is in CRANBROOK. You can find them at 7, Crown Yard Bedgebury Road, Goudhurst, Cranbrook, Kent. This company's SIC code is 59132 - Video distribution activities.

Company Information

Name:CEEM PARTNERING LIMITED
Company Number:09709554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:7, Crown Yard Bedgebury Road, Goudhurst, Cranbrook, Kent, England, TN17 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Sunnybank, The Mount, Flimwell, Wadhurst, United Kingdom, TN5 7QR

Secretary29 July 2015Active
Gibraltar House, 539-541 London Road, Westcliff-On-Sea, England, SS0 9PQ

Director01 August 2016Active
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director29 July 2015Active
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director29 July 2015Active
7, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QZ

Director10 July 2018Active
7, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QZ

Director13 November 2018Active
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director29 July 2015Active
7, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QZ

Director13 November 2018Active
7, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QZ

Director13 November 2018Active
7, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QZ

Director13 November 2018Active
7, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QZ

Director10 October 2019Active
Gibraltar House, 539-541 London Road, Westcliff-On-Sea, England, SS0 9PQ

Director01 August 2016Active
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director29 July 2015Active

People with Significant Control

Ceem Holdings Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:7, Crown Yard, Bedgebury Road, Cranbrook, England, TN17 2QZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.