UKBizDB.co.uk

CENNOX SIGNAGE AND CONSTRUCTION LIMITED

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

This company is commonly known as Cennox Signage And Construction Limited. The company was founded 28 years ago and was given the registration number 03195250. The firm's registered office is in CAMBERLEY. You can find them at Units 11 & 12, Admiralty Way, Camberley, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CENNOX SIGNAGE AND CONSTRUCTION LIMITED
Company Number:03195250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary20 February 2012Active
Units 11, & 12, Admiralty Way, Camberley, England, GU15 3DT

Director10 May 2010Active
Units 11, & 12, Admiralty Way, Camberley, England, GU15 3DT

Director10 May 2010Active
Units 11, & 12, Admiralty Way, Camberley, England, GU15 3DT

Director10 May 2010Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Secretary10 May 2010Active
Swailes Cottage, Cripps Corner, Staple Cross, Robertsbridge, TN32 5QT

Secretary24 February 1997Active
2 Overbury Avenue, Beckenham, BR3 2PY

Secretary07 June 1996Active
6 Ravensbury Road, St Pauls Cray, BR5 2NP

Secretary17 November 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 May 1996Active
56 Elmhurst Mansions, Edgeley Road, London, SW4 6EU

Director10 June 1996Active
13 Windermere Avenue, London, SW19 3EP

Director10 June 1996Active
3 Hawkhurst Way, West Wickham, BR4 9PE

Director10 June 1996Active
Swailes Cottage, Cripps Corner, Staple Cross, Robertsbridge, TN32 5QT

Director13 January 1997Active
2 Overbury Avenue, Beckenham, BR3 2PY

Director07 June 1996Active
6 Ravensbury Road, St Pauls Cray, BR5 2NP

Director10 June 1996Active
40 Mead Crescent, Sutton, SM1 3QS

Director07 June 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 May 1996Active

People with Significant Control

Cennox Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 7, Radford Crescent, Billericay, England, CM12 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-07-27Address

Move registers to sail company with new address.

Download
2020-07-27Address

Move registers to sail company with new address.

Download
2020-07-27Address

Change sail address company with new address.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.