UKBizDB.co.uk

CES HOLDINGS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Shepley Estate South, Audenshaw, Manchester, Greater Manchester, M34 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director26 September 2023Active
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director01 April 2022Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director26 September 2023Active
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director07 January 2020Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director01 March 2023Active
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director01 April 2022Active
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director01 April 2022Active
41 Cromley Road, High Lane, Stockport, SK6 8BU

Secretary-Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Secretary18 December 1993Active
41 Cromley Road, High Lane, Stockport, SK6 8BU

Director-Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director30 April 2018Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director07 April 1992Active
The White House, Eaton Bishop, Hereford, HR2 9QD

Director-Active
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director07 January 2020Active
1, Abbey Wood Road, Kings Hill, West Malling, England, ME19 4YT

Director01 April 2022Active
Pine Chase Mill Lane, Cuddington, Northwich, CW8 2TA

Director17 December 2007Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director01 April 2021Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director05 February 1998Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director18 August 2014Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director07 April 1992Active
Shepley Estate South, Audenshaw, Manchester, M34 5EX

Director30 April 2018Active
1 Dales Park Drive, Swinton, Manchester, M27 0FP

Director22 March 2000Active
The Chaplains House, West Lane High Legh, Knutsford, WA16 6LR

Director-Active
Kcs Unit 1, New Hythe Lane, Aylesford, England, ME20 7FE

Director01 April 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Change of name

Certificate change of name company.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-22Change of name

Certificate change of name company.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.