UKBizDB.co.uk

CEF PROJECTS LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY

Director01 August 2013Active
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY

Director01 August 2013Active
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY

Director18 October 2012Active
Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, BB5 0EY

Director07 September 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Resolution

Resolution.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.