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.
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 | : |
|
Registered Address | : | 7 More London Riverside, London, England, SE1 2RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abbey Gardens, Great Haywood, ST18 0RY | Secretary | 08 March 2006 | Active |
78 Park Hill Road, Harborne, Birmingham, B17 9HJ | Secretary | 31 August 1999 | Active |
10 Scott Road, Walsall, WS5 3JN | Secretary | - | Active |
80 Grafton Road, Oldbury, Warley, B68 8BJ | Secretary | 01 September 2001 | Active |
75 Harrington Croft, West Bromwich, B71 3RJ | Secretary | 01 September 2002 | Active |
106 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RJ | Secretary | 24 April 1995 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Secretary | 25 March 2010 | Active |
1, Abbey Gardens, Great Haywood, ST18 0RY | Director | 08 March 2006 | Active |
78 Park Hill Road, Harborne, Birmingham, B17 9HJ | Director | 31 August 1999 | Active |
10 Scott Road, Walsall, WS5 3JN | Director | - | Active |
1, Kenilworth Avenue, London, SW19 7LN | Director | 28 December 2007 | Active |
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 | Director | 17 June 1997 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 01 October 2012 | Active |
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR | Director | - | Active |
80 Grafton Road, Oldbury, Warley, B68 8BJ | Director | 01 September 2001 | Active |
75 Harrington Croft, West Bromwich, B71 3RJ | Director | 01 September 2002 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 17 February 2015 | Active |
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT | Director | 31 August 1999 | Active |
106 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RJ | Director | 24 April 1995 | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 25 March 2010 | Active |
24 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW | Director | - | Active |
339 Birmingham Road, Walsall, WS5 3NU | Director | 22 January 1997 | Active |
339 Birmingham Road, Walsall, WS5 3NU | Director | - | Active |
Caparo House, 103 Baker Street, London, W1U 6LN | Director | 25 June 2010 | Active |
27 Oak Hill Drive, Edgbaston, Birmingham, B15 3UG | Director | 01 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2019-04-26 | Restoration | Restoration order of court. | Download |
2017-09-26 | Gazette | Gazette dissolved compulsory. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Change of name | Certificate change of name company. | Download |
2015-12-29 | Change of name | Change of name notice. | Download |
2015-12-18 | Officers | Termination director company with name termination date. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-25 | Officers | Appoint person director company with name date. | Download |
2015-02-27 | Officers | Termination director company with name termination date. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2012-12-05 | Officers | Appoint person director company with name. | Download |
2012-10-04 | Officers | Termination director company with name. | Download |
2012-10-04 | Officers | Termination secretary company with name. | Download |
2012-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2011-09-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.