UKBizDB.co.uk

CEEMA RECRUITMENT LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 The Omega Centre, Biggleswade, England, SG18 8QB

Director12 June 2014Active
3561 West 34th Avenue, Vancouver, Canada, FOREIGN

Secretary01 July 2002Active
3561 West 34th Avenue, Vancouver, Canada, FOREIGN

Secretary01 August 1996Active
23 Fennel Drive, Biggleswade, SG18 8WD

Secretary30 June 1997Active
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

Director02 November 2015Active
23 Fennel Drive, Biggleswade, SG18 8WD

Director30 June 1997Active
1 Lordship Drive, Melbourn, Royston, SG8 6EG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Officers

Appoint person director company with name date.

Download
2015-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.