This company is commonly known as Cegos (uk) Limited. The company was founded 35 years ago and was given the registration number 02337304. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CEGOS (UK) LIMITED |
---|---|---|
Company Number | : | 02337304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean House, The Ring, Bracknell, RG12 1AX | Secretary | 01 July 2023 | Active |
Ocean House, The Ring, Bracknell, RG12 1AX | Director | 01 July 2023 | Active |
Ocean House, The Ring, Bracknell, RG12 1AX | Director | 05 March 2021 | Active |
197 Leeds Road, Kippax, Leeds, LS25 7DZ | Secretary | 22 July 1997 | Active |
Gable End Cottage, Well Lane Butley Town, Prestbury, SK10 4DZ | Secretary | - | Active |
3 Hatfield Road, Ainsdale, Southport, PR8 2PE | Secretary | 04 March 2003 | Active |
30 Dukes Mead, Fleet, GU51 4HE | Secretary | 22 September 2003 | Active |
17 Elmwood, Sale, M33 5RN | Secretary | 31 December 1998 | Active |
Holly Cottage, 42 Godsitch Latton, Swindon, SN6 6DS | Director | 22 September 2003 | Active |
Cegos Idet Tour Chenonceaux, 204 Rond Point Du Pont De Sevres, Boulogne Billancourt, France, 92516 | Director | - | Active |
19 Rue P Borghese, Nevilly 92200, France, FOREIGN | Director | 03 March 1997 | Active |
36 Chemin De La Butte, L'Etang-La-Ville, France, | Director | 29 September 1998 | Active |
Tour Chenonceaux, 204 Rond Point Du Pont De Sevres, 92516 Boulogne Billancourt, France, | Director | - | Active |
197 Leeds Road, Kippax, Leeds, LS25 7DZ | Director | - | Active |
Gable End Cottage, Well Lane Butley Town, Prestbury, SK10 4DZ | Director | - | Active |
17 Margaret Road, Harbourne, Birmingham, B17 0EU | Director | 30 September 1996 | Active |
9 Woodfield Avenue, Hyde, SK14 5BB | Director | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AX | Director | 22 September 2003 | Active |
Rua Amadeu De Sousa Cardoso, Cardoso 017 2h, 1300-063 Lisbonne, Portugal, | Director | 03 March 1997 | Active |
6 Allie Du Risuvoin, Le Raincy, France, | Director | 29 September 1998 | Active |
Cegos Idet International Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 19 Rue Rene Jacques, 92798, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type small. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-01 | Officers | Appoint person secretary company with name date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.