UKBizDB.co.uk

CESAB LIMITED

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

This company is commonly known as Cesab Limited. The company was founded 33 years ago and was given the registration number 02570888. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 10 Regent Park, Booth Drive Park Farm South, Wellingborough, Northants. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:CESAB LIMITED
Company Number:02570888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Unit 10 Regent Park, Booth Drive Park Farm South, Wellingborough, Northants, NN8 6GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandro Pertini 36, Street, Crespellano, Italy, FOREIGN

Secretary01 January 2008Active
Unit 10 Regent Park, Booth Drive Park Farm South, Wellingborough, NN8 6GR

Director01 January 2004Active
Unit 10 Regent Park, Booth Drive Park Farm South, Wellingborough, NN8 6GR

Director22 May 2021Active
27 Rue Pierre Semard, Paris, 75009

Secretary05 April 1996Active
4 Moreland Croft, Minworth, Sutton Coldfield, B76 1XZ

Secretary-Active
13 Hazel Road, Dudley, DY1 3EN

Secretary19 September 1997Active
39 Wheeler Orchard, Tenbury Wells, WR15 8DQ

Secretary01 October 1992Active
Via Di Ravone 8, Bologna 40135, Italy, FOREIGN

Secretary01 July 2002Active
Unit 10 Regent Park, Booth Drive Park Farm South, Wellingborough, NN8 6GR

Director01 April 2012Active
Via V Bellini 7, Gualtieri, Italy,

Director01 August 2002Active
Santa Caterina 11 , Street, Legnaxio, Italy, FOREIGN

Director01 January 2008Active
Santa Caterina 11 , Street, Legnaxio, Italy, FOREIGN

Director01 January 2002Active
Via Fossolo No 50, I 40100, Italy, BOLOGNA

Director28 October 1996Active
Via S Vitale 80, Bologna 40100, Italy,

Director30 December 1993Active
Via A Masini 1, 40069 Zola Predosa (Bo), Italy, FOREIGN

Director-Active
10 Vecchia, Toyotal Mechanical Handling Manufacturing Italy Sp, Via Persicetana, Bologna, Italy,

Director04 December 2017Active
Via S Margherita 2, Bologna, Italy, FOREIGN

Director30 December 1993Active
Toyota Material Handling, Via Persicetana Vecchia 10, Bologna, Italy, 40123

Director01 April 2012Active
Via B Buozzi 40, Modena 41100, Italy,

Director30 December 1993Active
Unit 10 Regent Park, Booth Drive Park Farm South, Wellingborough, NN8 6GR

Director22 September 2018Active
Via Di Ravone 8, Bologna, Italy, FOREIGN

Director01 February 2002Active

People with Significant Control

Toyota Material Handling Manufacturing Italy Spa
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Csh Consulting, PO BOX 7784, Kettering, England, NN16 6NU
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type small.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-02-18Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.