This company is commonly known as Ces Holdings Limited. The company was founded 41 years ago and was given the registration number 01702231. The firm's registered office is in MANCHESTER. You can find them at Shepley Estate South, Audenshaw, Manchester, Greater Manchester. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01702231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepley Estate South, Audenshaw, Manchester, Greater Manchester, M34 5EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 26 September 2023 | Active |
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT | Director | 01 April 2022 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 26 September 2023 | Active |
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT | Director | 07 January 2020 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 01 March 2023 | Active |
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT | Director | 01 April 2022 | Active |
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT | Director | 01 April 2022 | Active |
41 Cromley Road, High Lane, Stockport, SK6 8BU | Secretary | - | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Secretary | 18 December 1993 | Active |
41 Cromley Road, High Lane, Stockport, SK6 8BU | Director | - | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 30 April 2018 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 07 April 1992 | Active |
The White House, Eaton Bishop, Hereford, HR2 9QD | Director | - | Active |
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT | Director | 07 January 2020 | Active |
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT | Director | 01 April 2022 | Active |
Pine Chase Mill Lane, Cuddington, Northwich, CW8 2TA | Director | 17 December 2007 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 01 April 2021 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 05 February 1998 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 18 August 2014 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 07 April 1992 | Active |
Shepley Estate South, Audenshaw, Manchester, M34 5EX | Director | 30 April 2018 | Active |
1 Dales Park Drive, Swinton, Manchester, M27 0FP | Director | 22 March 2000 | Active |
The Chaplains House, West Lane High Legh, Knutsford, WA16 6LR | Director | - | Active |
Kcs Unit 1, New Hythe Lane, Aylesford, England, ME20 7FE | Director | 01 April 2022 | Active |
Kent County Council | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sessions House, County Road, Maidstone, England, ME14 1XQ |
Nature of control | : |
|
Commercial Services Trading Limited | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Abbey Wood Road, West Malling, England, ME19 4YT |
Nature of control | : |
|
Mr John Martin Thorndike Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Shepley Estate South, Manchester, M34 5EX |
Nature of control | : |
|
Mr Neil Henry Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Shepley Estate South, Manchester, M34 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Change of name | Certificate change of name company. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Change of name | Certificate change of name company. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.