UKBizDB.co.uk

CEL GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Cel Group (holdings) Limited. The company was founded 6 years ago and was given the registration number 11257389. The firm's registered office is in LICHFIELD. You can find them at C/o Trafford Secretarial Ltd Loxley House, 11 Swan Road, Lichfield, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CEL GROUP (HOLDINGS) LIMITED
Company Number:11257389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Trafford Secretarial Ltd Loxley House, 11 Swan Road, Lichfield, Staffordshire, England, WS13 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, 11 Swan Road, Lichfield, United Kingdom, WS13 6QZ

Secretary15 December 2022Active
C/O Trafford Secretarial Ltd, Loxley House, 11 Swan Road, Lichfield, England, WS13 6QZ

Director15 March 2018Active
Loxley House, 11 Swan Road, Lichfield, United Kingdom, WS13 6QZ

Director16 December 2022Active
Loxley House, 11 Swan Road, Lichfield, United Kingdom, WS13 6QZ

Director16 December 2022Active
Loxley House, 11 Swan Road, Lichfield, United Kingdom, WS13 6QZ

Director16 December 2022Active
C/O Trafford Secretarial Ltd, Loxley House, 11 Swan Road, Lichfield, England, WS13 6QZ

Director15 March 2018Active

People with Significant Control

Cel Group Uk Holdings Limited
Notified on:16 December 2022
Status:Active
Country of residence:United Kingdom
Address:Loxley House, 11 Swan Road, Lichfield, United Kingdom, WS13 6QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Frederick Humphries
Notified on:15 March 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:9-10, The Tything, Worcester, United Kingdom, WR1 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Cartwright
Notified on:15 March 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:9-10, The Tything, Worcester, United Kingdom, WR1 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2022-12-30Officers

Appoint person secretary company with name date.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-28Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.