UKBizDB.co.uk

CES BIDCO LIMITED

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

This company is commonly known as Ces Bidco Limited. The company was founded 11 years ago and was given the registration number 08139000. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CES BIDCO LIMITED
Company Number:08139000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary01 August 2023Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director05 November 2019Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director15 March 2023Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Secretary07 August 2017Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Secretary30 August 2021Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director11 July 2012Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director07 August 2017Active
Ces (Uk) Limited, Knutsford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NS

Director10 August 2012Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director11 July 2012Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director06 May 2015Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director27 September 2021Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director01 August 2023Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

Director30 June 2021Active
6, Borneo Street, Putney, London, United Kingdom, SW15 1QQ

Director10 August 2012Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director11 July 2012Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director11 April 2014Active
Ces (Uk) Limited, Knutsford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NS

Director10 August 2012Active
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3

Director01 May 2019Active

People with Significant Control

Pa Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-23Capital

Capital statement capital company with date currency figure.

Download
2022-09-23Capital

Legacy.

Download
2022-09-23Insolvency

Legacy.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.