UKBizDB.co.uk

CEND LIMITED

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

This company is commonly known as Cend Limited. The company was founded 24 years ago and was given the registration number 04067712. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CEND LIMITED
Company Number:04067712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary31 May 2011Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director31 May 2011Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director01 December 2014Active
221 Stockport Road, Cheadle, SK8 2BS

Secretary07 September 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 September 2000Active
Meridian House, Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA

Director07 September 2000Active
15, Wakes Meadow, Bunbury, Tarporley, CW6 9SH

Director10 December 2010Active
25, College Court, Macclesfield, SK11 8HN

Director10 December 2010Active
32, Barrymore Way, Wirral, CH63 0HN

Director10 December 2010Active
Meridian House, Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA

Director31 May 2011Active
19, Rutland Road, Southport, PR8 6PB

Director10 December 2010Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 September 2000Active

People with Significant Control

Thg Intermediate Opco Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thg Operations Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meridian House, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.