UKBizDB.co.uk

CEMA LIMITED

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

This company is commonly known as Cema Limited. The company was founded 33 years ago and was given the registration number 02527559. The firm's registered office is in NOTTINGHAM. You can find them at C/o Higson & Co White House, Clarendon Street, Nottingham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CEMA LIMITED
Company Number:02527559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Higson & Co White House, Clarendon Street, Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Bells Lane, Cinderhill, Nottingham, United Kingdom, NG8 6DZ

Secretary08 April 2021Active
1, Aintree Avenue, Barleythorpe, Oakham, United Kingdom, LE15 7TR

Director02 January 2019Active
Chartwell House, 34 Caythorpe Road Caythorpe, Nottingham, NG14 7EA

Director-Active
27, Brooklands Drive, Gedling, Nottingham, United Kingdom, NG4 3GU

Director12 April 2022Active
5 Fellside, Woodthorpe, Nottingham, NG5 4PD

Director09 May 2007Active
White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF

Director18 April 2016Active
24, Moor Lane North, Ravenfield, Rotherham, United Kingdom, S65 4LZ

Director02 January 2019Active
61, Sunnydale Road, Bakersfield, Nottingham, United Kingdom, NG3 7GG

Director22 March 2021Active
3 Belvedere Close, Keyworth, Nottingham, NG12 5JF

Director08 November 1993Active
25, Hobby Road, Banbury, Oxon, United Kingdom, OX15 4GH

Director14 February 2024Active
Millford Cottage, Mill Lane, Caunton, Newark, United Kingdom, NG23 6AJ

Director01 January 2017Active
94 Lambley Lane, Burton Joyce, Nottingham, NG14 5BL

Secretary-Active
24 Bostocks Lane, Risley, Draycott, DE72 3SX

Director-Active
57 Clumber Drive, Radcliffe On Trent, Nottingham, NG12 1DA

Director09 May 2007Active
94 Lambley Lane, Burton Joyce, Nottingham, NG14 5BL

Director-Active
37 Old Tannery Drive, Lowdham, Nottingham, NG14 7PS

Director-Active
8 Manor Road, Bingham, Nottingham, NG13 8EA

Director09 May 2007Active
7 Welford Close, Sutton In Ashfield, NG17 3LD

Director09 May 2007Active

People with Significant Control

Cema Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:White House, Wollaton Street, Nottingham, England, NG1 5GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cema Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:White House, Wollaton Street, Nottingham, England,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.