UKBizDB.co.uk

CER TELECOM LIMITED

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

This company is commonly known as Cer Telecom Limited. The company was founded 16 years ago and was given the registration number 06443387. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CER TELECOM LIMITED
Company Number:06443387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69a Friargate, Friargate, Preston, England, PR1 2ED

Director01 November 2023Active
34 Beaufort Avenue, Bispham, Blackpool, United Kingdom, FY2 9HG

Secretary02 November 2018Active
34 Beaufort Avenue, Bispham, FY2 9HG

Secretary03 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 December 2007Active
34 Beaufort Avenue, Bispham, Blackpool, United Kingdom, FY2 9HG

Director02 November 2018Active
34 Beaufort Avenue, Bispham, FY2 9HG

Director03 December 2007Active
34 Cornbrook, Upholland, Skelmersdale, WN8 9AQ

Director03 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 December 2007Active

People with Significant Control

Mr Carl Anthony Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:34, Beaufort Avenue, Blackpool, England, FY2 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:34, Cornbrook, Skelmersdale, England, WN8 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-08-14Address

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

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.