UKBizDB.co.uk

CENNOX ATM PARTS LTD

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

This company is commonly known as Cennox Atm Parts Ltd. The company was founded 30 years ago and was given the registration number 02848103. The firm's registered office is in SURREY. You can find them at Unit 12 Admiralty Way, Camberley, Surrey, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CENNOX ATM PARTS LTD
Company Number:02848103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 12 Admiralty Way, Camberley, Surrey, GU15 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Admiralty Way, Camberley, Surrey, GU15 3DT

Director12 October 2010Active
Unit 12 Admiralty Way, Camberley, Surrey, GU15 3DT

Director12 October 2010Active
Unit 12 Admiralty Way, Camberley, Surrey, GU15 3DT

Director12 October 2010Active
36 Derwent Close, Cove, Farnborough, GU14 0JT

Secretary12 October 2002Active
5 Woodcote Place, Ascot, SL5 7JT

Secretary26 August 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 August 1993Active
Tree Tops House, Court Drive, Shillingford, OX10 7ER

Director24 April 2002Active
White Lodge, 3 Whitehall Road, Sale, M33 3WJ

Director26 March 2009Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director07 January 2009Active
36 Derwent Close, Cove, Farnborough, GU14 0JT

Director20 October 2003Active
21 Mickle Hill, Little Sandhurst, GU47 8QP

Director20 October 2003Active
24 Frame Lane, Doseley, Telford, TF4 3BH

Director26 March 2009Active
Mossfield House, Old Moss Lane, Stapleford, Tarvin, CH3 8HN

Director26 March 2009Active
41 Garden Close, Hook, Basingstoke, RG27 9QZ

Director09 May 1994Active
2,, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH

Director26 February 2010Active
5 Woodcote Place, Ascot, SL5 7JT

Director26 August 1993Active
5 Woodcote Place, Ascot, SL5 7JT

Director26 August 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director26 August 1993Active

People with Significant Control

Cennox Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:7, Radford Crescent, Billericay, England, CM12 0DU
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 (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
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2022-11-28Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-18Accounts

Legacy.

Download
2021-12-18Other

Legacy.

Download
2021-12-18Other

Legacy.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.