UKBizDB.co.uk

CEMFIL INTERNATIONAL LIMITED

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

This company is commonly known as Cemfil International Limited. The company was founded 34 years ago and was given the registration number 02455486. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CEMFIL INTERNATIONAL LIMITED
Company Number:02455486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
6 Windle Court, Birchwood, Warrington, WA3 7NG

Secretary-Active
16 Ferny Close, Radley, Abingdon, OX14 3AN

Secretary01 February 1995Active
60 Campion Way, Boughton Vale, Rugby, CV23 0UR

Secretary09 April 1996Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary01 August 1997Active
Brawns, Bix, Henley On Thames, RG9 4RY

Director17 December 1999Active
Via Timavo 66, Sesto San Giovani, Milano, Italy, 20099

Director06 July 1993Active
Avenida Campo Somosaguas Number 18, Pozuelo De Alarcon, Spain, 28224

Director06 July 1993Active
Calle De La Prensa 8.3a, Madrid 28033, Spain,

Director-Active
Nievo, Ippolita 19, Milan 20145, Italy, FOREIGN

Director30 January 1997Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
Avenida Del Campo 18, 28023 Pozuelo De Alarcon, Madrid, Spain, 28023

Director25 March 1997Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director19 May 2005Active
Parque Almenara, Calle De Leopoldo Alas Clarin No 2 Piso, Madrid, Spain,

Director-Active
Shanti Sadan Apartment Rm 22b, 28 Sukhumvit Soi 59 Wattana, Bangkok, Thailand,

Director01 September 1997Active
1 Calle De Vera Cruz, Madrid 28036, Spain, FOREIGN

Director10 June 1994Active
C/O Cristaleria Espanola Sa, Paseo De La Castellano, Centro Azca, Spain,

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director18 August 2010Active
98, Park Lane, Tilehurst, Reading, RG31 4DU

Director15 September 2006Active
168 Chemin De Corsuet, Fr-73100 Aix Les Bains, France, FOREIGN

Director-Active

People with Significant Control

Saint-Gobain Limited
Notified on:01 June 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Loughborough, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Compagnie De Saint-Gobain
Notified on:01 March 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
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 (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
2024-04-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-24Insolvency

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

Download
2022-07-18Address

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

Download
2022-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-13Address

Change sail address company with new address.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.