Warning: file_put_contents(c/be6a0aff406ea9e4e620c40f3439ee71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cellular Mouldings Limited, NN18 9EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELLULAR MOULDINGS LIMITED

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

This company is commonly known as Cellular Mouldings Limited. The company was founded 29 years ago and was given the registration number 02956286. The firm's registered office is in CORBY. You can find them at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CELLULAR MOULDINGS LIMITED
Company Number:02956286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Secretary31 March 2004Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director12 September 1994Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director01 June 2010Active
52 Fredas Grove, Harborne, Birmingham, B17 0SY

Secretary08 August 1994Active
4 Mill Road, Cottingham, Market Harborough, LE16 8XP

Secretary12 December 1994Active
Linden Rise 3 Rothwell Road, Desborough, Kettering, NN14 2NS

Secretary21 July 1997Active
52 Fredas Grove, Harborne, Birmingham, B17 0SY

Director08 August 1994Active
4 Mill Road, Cottingham, Market Harborough, LE16 8XP

Director12 December 1994Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director01 February 2010Active
283 Northfield Road, Harborne, Birmingham, B17 0TE

Director08 August 1994Active
117 Portland Road, Edgbaston, Birmingham, B16 9QX

Director09 December 1994Active

People with Significant Control

Mr David John Matthews
Notified on:16 November 2018
Status:Active
Date of birth:May 1947
Nationality:British
Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janice Marie Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Capital

Capital name of class of shares.

Download
2018-09-12Resolution

Resolution.

Download
2018-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-02-28Officers

Change person director company with change date.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.