UKBizDB.co.uk

CENNOX DIEBOLD LIMITED

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

This company is commonly known as Cennox Diebold Limited. The company was founded 37 years ago and was given the registration number 02056813. The firm's registered office is in CAMBERLEY. You can find them at Units 11 & 12, Admiralty Way, Camberley, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CENNOX DIEBOLD LIMITED
Company Number:02056813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Units 11 & 12, Admiralty Way, Camberley, England, GU15 3DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 11 & 12, Admiralty Way, Camberley, England, GU15 3DT

Secretary30 June 2017Active
Units 11 & 12, Admiralty Way, Camberley, England, GU15 3DT

Director30 June 2017Active
Units 11 & 12, Admiralty Way, Camberley, England, GU15 3DT

Director30 June 2017Active
Units 11 & 12, Admiralty Way, Camberley, England, GU15 3DT

Director30 June 2017Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary26 November 1998Active
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, United Kingdom, SO15 2BG

Secretary22 November 2012Active
21 Tudor Street, London, EC4Y 0DJ

Secretary16 July 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 April 1990Active
3790 Woodleigh Nw, Canton, Usa, 44718

Director-Active
Beasley Court, 3 Warwick Place, Uxbridge, England, UB8 1PG

Director01 June 2014Active
Diebold Emea Processing Centre, St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND

Director31 December 2006Active
Diebold Emea Processing Centre, St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND

Director16 August 2002Active
South Haining Brockenhurst Road, South Ascot, SL5 9HB

Director03 November 1997Active
First Floor, 3 Shortlands, London, England, W6 8DA

Director01 August 2014Active
249 Lake Pointe Drive, Akron, Usa, FOREIGN

Director-Active
20 Sandy Lane, St Ann's Park, Virginia Water, GU25 4TA

Director09 June 2003Active
10 Quail Ridge Drive, Bentleyville, Usa,

Director16 August 2002Active
22, Long Lodge Drive, Walton-On-Thames, England, KT12 3BY

Director01 April 2012Active
5995, Mayfair Road, North Canton, Usa, 44720

Director15 February 2011Active
8262 Oxford Chase Circle Nw, Ohio, Massillon, Usa,

Director28 September 2001Active
Cedar House, Fan Court, Longcross, KT16 ODJ

Director21 April 1993Active
Beasley Court, 3 Warwick Place, Uxbridge, UB8 1PG

Director26 June 2015Active
5995, Mayfair Rd, North Canton, Usa, 44720

Director24 November 2009Active
6683 Militia Hill Nw, Canton, Ohio 44718, Usa,

Director-Active
232 Brox Road, Ottershaw, Chertsey, KT16 0RA

Director17 September 1999Active
Diebold Emea Processing Centre, St Paul's House, 23 Park Square South, Leeds, United Kingdom, LS1 2ND

Director16 August 2002Active
First Floor 3, Shortlands Building, Shortlands Hammersmith, London, United Kingdom, W6 8DA

Director24 November 2009Active

People with Significant Control

Cennox Plc
Notified on:05 July 2017
Status:Active
Address:Cennox Plc, Units 11-12, Camberley, GU15 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Cennox Group Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Units 11 & 12, Admiralty Way, Camberley, England, GU15 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Diebold Self-Service Solutions Ltd Liability Company
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Hegnaustrasse 60, 8602, Wangen, Switzerland,
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 (8 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation 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 full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Address

Change sail address company with old address new address.

Download
2020-07-27Address

Move registers to sail company with new address.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.