UKBizDB.co.uk

CEEWHY VANCOUVER LIMITED

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

This company is commonly known as Ceewhy Vancouver Limited. The company was founded 21 years ago and was given the registration number 04597014. The firm's registered office is in HEATHFIELD. You can find them at Unit 3,, Crown Yard Burwash Road, Heathfield, East Sussex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CEEWHY VANCOUVER LIMITED
Company Number:04597014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 3,, Crown Yard Burwash Road, Heathfield, East Sussex, TN21 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ

Secretary01 August 2008Active
Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ

Director01 February 2022Active
Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ

Director25 November 2002Active
Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ

Director01 August 2008Active
Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ

Director18 July 2008Active
Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ

Director01 February 2022Active
98 Streatfield Road, Uckfield, TN22 2BQ

Secretary25 November 2002Active
Price & Company, 30/32 Gildredge Road, Eastbourne, BN21 4SH

Corporate Secretary20 November 2007Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary21 November 2002Active
25 Saint Lawrence Mews, Eastbourne, BN23 5QD

Director25 November 2002Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director21 November 2002Active
3830 Bayridge Avenue, W Vancouver, Canada,

Director18 July 2008Active

People with Significant Control

Mr Christopher Ian Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:English
Address:Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Milam
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Unit 3,, Crown Yard Burwash Road, Heathfield, TN21 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person secretary company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-02-23Capital

Capital cancellation shares.

Download
2021-02-23Capital

Capital return purchase own shares.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.