This company is commonly known as Ceilite Holdings Limited. The company was founded 12 years ago and was given the registration number 07946491. The firm's registered office is in STANSTED. You can find them at Unit 1 The Alcorns, Cambridge Road Cambridge Road, Stansted, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CEILITE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07946491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Alcorns, Cambridge Road Cambridge Road, Stansted, CM24 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorlands, High Lane, Cambridge Road, Stansted, England, CM24 8LQ | Director | 13 February 2012 | Active |
10 Herrington Avenue, Forest Hall Park, Stansted, England, CM24 8FR | Director | 13 February 2012 | Active |
32, Mayfield Park, Bishop's Stortford, United Kingdom, CM23 4JL | Director | 13 February 2012 | Active |
54, Birchanger Lane, Birchanger, Bishop's Stortford, United Kingdom, CM23 5QA | Director | 13 February 2012 | Active |
Mr Scott Gleed | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Herrington Avenue, Forest Hall Park, Stansted, England, CM24 8FR |
Nature of control | : |
|
Mr Darren Gleed | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Mayfield Park, Bishop's Stortford, United Kingdom, CM23 4JL |
Nature of control | : |
|
Mr Simon Gleed | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Birchanger Lane, Birchanger, Bishop's Stortford, United Kingdom, CM23 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.