UKBizDB.co.uk

CEF HOLDINGS LIMITED

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

This company is commonly known as Cef Holdings Limited. The company was founded 87 years ago and was given the registration number 00316018. The firm's registered office is in KENILWORTH. You can find them at Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CEF HOLDINGS LIMITED
Company Number:00316018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1936
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU

Secretary01 July 1992Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU

Director30 April 2023Active
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU

Director05 April 2011Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU

Director30 April 2023Active
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU

Director05 April 2011Active
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU

Director05 April 2011Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU

Director03 June 2004Active
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU

Director05 April 2011Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU

Director30 April 2023Active
Castle Farm, Woolscott, Rugby, CV23 8DE

Secretary-Active
141, Farmer Ward Road, Kenilworth, United Kingdom, CV8 2SU

Director05 April 2011Active
The Causeway 1343 Warwick Road, Knowle, Solihull, B93 9LW

Director-Active
Castle Farm, Woolscott, Rugby, CV23 8DE

Director-Active
141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU

Director20 November 2003Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU

Director-Active
Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England, CV8 2SU

Director20 November 2003Active

People with Significant Control

Miss Jacqueline Mackie
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Hartland
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-01-30Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type group.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type group.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type group.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type group.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.