UKBizDB.co.uk

CEQUENT UK LIMITED

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

This company is commonly known as Cequent Uk Limited. The company was founded 12 years ago and was given the registration number 08081641. The firm's registered office is in DEESIDE. You can find them at Drome Road, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:CEQUENT UK LIMITED
Company Number:08081641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Drome Road, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary31 July 2020Active
39400, Woodward Avenue, Ste. 100, Bloomfield Hills, United States, 48304

Director09 November 2018Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director01 August 2020Active
2600, West Big Beaver Road, Suite 555, Troy, United States, 48084

Secretary31 August 2015Active
44, Scudamore Road, Leicester, United Kingdom, LE3 1UG

Secretary24 May 2012Active
44, Scudamore Road, Leicester, LE3 1UG

Director24 May 2012Active
1, Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director14 September 2015Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director30 August 2019Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director14 September 2018Active
Drome Rd, Deeside Industrial Estate, Deeside, United Kingdom, CH5 2NY

Director05 June 2015Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director24 May 2012Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director30 August 2019Active

People with Significant Control

Horizon Global Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2600, West Big Beaver Road, Troy, United States, 48084
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 (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
2023-06-25Gazette

Gazette dissolved liquidation.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-20Address

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

Download
2022-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-20Resolution

Resolution.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-21Capital

Capital statement capital company with date currency figure.

Download
2021-12-21Capital

Legacy.

Download
2021-12-21Insolvency

Legacy.

Download
2021-12-21Resolution

Resolution.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Resolution

Resolution.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Capital

Capital statement capital company with date currency figure.

Download
2020-12-23Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.