UKBizDB.co.uk

CELL-LEC PROJECTS LIMITED

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

This company is commonly known as Cell-lec Projects Limited. The company was founded 22 years ago and was given the registration number 04317808. The firm's registered office is in SHEFFIELD. You can find them at Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CELL-LEC PROJECTS LIMITED
Company Number:04317808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 2001
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Waterloo Lane, Skellingthorpe, United Kingdom, LN6 5SN

Secretary12 November 2001Active
59 Waterloo Lane, Skellingthorpe, Lincoln, England, LN6 5SN

Director27 February 2013Active
59, Waterloo Lane, Skellingthorpe, Lincoln, England, LN6 5SN

Director04 June 2015Active
8 Kingsdown Road, Lincoln, United Kingdom, LN6 0FB

Director17 August 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 November 2001Active
16, Ash Close, Lincoln, United Kingdom, LN6 0RU

Director20 May 2011Active
57 Albion Crescent, Lincoln, LN1 1EB

Director12 November 2001Active
533 Middle Road, Gendros, Swansea, SA5 8EG

Director12 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 November 2001Active

People with Significant Control

Mr Ashley James Griffin
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:59, Waterloo Lane, Lincoln, England, LN6 5SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-19Resolution

Resolution.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Miscellaneous

Court order.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Officers

Change person secretary company with change date.

Download
2017-11-03Miscellaneous

Legacy.

Download
2017-11-03Miscellaneous

Legacy.

Download
2017-05-09Capital

Capital alter shares subdivision.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-05-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.