This company is commonly known as Ceema Recruitment Limited. The company was founded 36 years ago and was given the registration number 02148528. The firm's registered office is in BIGGLESWADE. You can find them at 4 The Omega Centre Stratton Business Park, London Road, Biggleswade, Bedfordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | CEEMA RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 02148528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1987 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Omega Centre Stratton Business Park, London Road, Biggleswade, Bedfordshire, SG18 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Omega Centre, Biggleswade, England, SG18 8QB | Director | 12 June 2014 | Active |
3561 West 34th Avenue, Vancouver, Canada, FOREIGN | Secretary | 01 July 2002 | Active |
3561 West 34th Avenue, Vancouver, Canada, FOREIGN | Secretary | 01 August 1996 | Active |
23 Fennel Drive, Biggleswade, SG18 8WD | Secretary | 30 June 1997 | Active |
40 Station Road, Blunham, Milton Keynes, MK44 3NZ | Secretary | - | Active |
61 Honeysuckle Close, Biggleswade, SG18 8ST | Director | - | Active |
4 The Omega Centre, Stratton Business Park, Biggleswade, England, SG18 8QB | Director | 02 November 2015 | Active |
23 Fennel Drive, Biggleswade, SG18 8WD | Director | 30 June 1997 | Active |
1 Lordship Drive, Melbourn, Royston, SG8 6EG | Director | - | Active |
Mrs Catherine Claire Andrews | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | Canada |
Address | : | 3561, W34th Avenue, Vancouver, Canada, |
Nature of control | : |
|
Mr Andrew Willam Mcgall | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, The Omega Centre, Biggleswade, England, SG18 8QB |
Nature of control | : |
|
Mr Keith Frederick Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | Canada |
Address | : | 3561 W34th Avenue, Vancouver Bc, Vancouver, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Officers | Appoint person director company with name date. | Download |
2015-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.