UKBizDB.co.uk

CENG REALISATIONS LIMITED

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

This company is commonly known as Ceng Realisations Limited. The company was founded 95 years ago and was given the registration number 00236485. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENG REALISATIONS LIMITED
Company Number:00236485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1929
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 More London Riverside, London, England, SE1 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abbey Gardens, Great Haywood, ST18 0RY

Secretary08 March 2006Active
78 Park Hill Road, Harborne, Birmingham, B17 9HJ

Secretary31 August 1999Active
10 Scott Road, Walsall, WS5 3JN

Secretary-Active
80 Grafton Road, Oldbury, Warley, B68 8BJ

Secretary01 September 2001Active
75 Harrington Croft, West Bromwich, B71 3RJ

Secretary01 September 2002Active
106 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RJ

Secretary24 April 1995Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary25 March 2010Active
1, Abbey Gardens, Great Haywood, ST18 0RY

Director08 March 2006Active
78 Park Hill Road, Harborne, Birmingham, B17 9HJ

Director31 August 1999Active
10 Scott Road, Walsall, WS5 3JN

Director-Active
1, Kenilworth Avenue, London, SW19 7LN

Director28 December 2007Active
Lowood Barracks Lane, Walsall Wood, Walsall, WS9 9DL

Director-Active
The Tile House 26 Pound Lane, Sonning On Thames, Reading, RG4 6XE

Director-Active
2 Dunedin Drive, Barnt Green, Birmingham, B45 8HZ

Director17 June 1997Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director01 October 2012Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director-Active
80 Grafton Road, Oldbury, Warley, B68 8BJ

Director01 September 2001Active
75 Harrington Croft, West Bromwich, B71 3RJ

Director01 September 2002Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director17 February 2015Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Director31 August 1999Active
106 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RJ

Director24 April 1995Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director25 March 2010Active
24 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW

Director-Active
339 Birmingham Road, Walsall, WS5 3NU

Director22 January 1997Active
339 Birmingham Road, Walsall, WS5 3NU

Director-Active
Caparo House, 103 Baker Street, London, W1U 6LN

Director25 June 2010Active
27 Oak Hill Drive, Edgbaston, Birmingham, B15 3UG

Director01 October 1993Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-04-26Restoration

Restoration order of court.

Download
2017-09-26Gazette

Gazette dissolved compulsory.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download
2016-11-15Address

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

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Change of name

Certificate change of name company.

Download
2015-12-29Change of name

Change of name notice.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2015-03-25Officers

Appoint person director company with name date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type dormant.

Download
2013-09-06Accounts

Accounts with accounts type dormant.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Mortgage

Mortgage satisfy charge full.

Download
2012-12-05Officers

Appoint person director company with name.

Download
2012-10-04Officers

Termination director company with name.

Download
2012-10-04Officers

Termination secretary company with name.

Download
2012-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-03Accounts

Accounts with accounts type dormant.

Download
2011-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.