UKBizDB.co.uk

CELL PROJECTS LIMITED

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

This company is commonly known as Cell Projects Limited. The company was founded 21 years ago and was given the registration number 04619162. The firm's registered office is in MAIDSTONE. You can find them at Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CELL PROJECTS LIMITED
Company Number:04619162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent, England, ME17 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB

Secretary07 February 2003Active
Unit 2 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB

Director07 February 2003Active
Unit 2 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB

Director15 September 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 December 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 December 2002Active

People with Significant Control

Mr Thomas Albert Hole
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 2 Roebuck Business Park, Ashford Road, Maidstone, England, ME17 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Susan Pennington-Hole
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Unit 2 Roebuck Business Park, Ashford Road, Maidstone, England, ME17 1AB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Change account reference date company current shortened.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-10-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Address

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

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person secretary company with change date.

Download
2019-09-06Address

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

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.