This company is commonly known as Cef Projects Limited. The company was founded 11 years ago and was given the registration number 08259395. The firm's registered office is in ACCRINGTON. You can find them at Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | CEF PROJECTS LIMITED |
---|---|---|
Company Number | : | 08259395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2012 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY | Director | 01 August 2013 | Active |
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY | Director | 01 August 2013 | Active |
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY | Director | 18 October 2012 | Active |
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY | Director | 07 September 2018 | Active |
Mr Rowan Alan Nattrass | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY |
Nature of control | : |
|
Mr Peter William Fairclough | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY |
Nature of control | : |
|
Mr Clive Nigel Brett Nattrass | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY |
Nature of control | : |
|
Mr David Ronald Mackey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.