UKBizDB.co.uk

CESB REALISATIONS LIMITED

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

This company is commonly known as Cesb Realisations Limited. The company was founded 8 years ago and was given the registration number 09712741. The firm's registered office is in CARDIFF. You can find them at C/o Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CESB REALISATIONS LIMITED
Company Number:09712741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 2015
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:C/o Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EZ

Director28 January 2016Active
C/O Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EZ

Director31 July 2015Active
C/O Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EZ

Director13 October 2015Active
38, Furham Field, London, England, HA5 4DZ

Director29 October 2015Active
38, Furham Field, London, England, HA5 4DZ

Director03 November 2015Active
38, Furham Field, London, England, HA5 4DZ

Director05 November 2015Active
38, Furham Field, London, England, HA5 4DZ

Director31 July 2015Active

People with Significant Control

Mr Peter John Schwabach
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:38, Furham Field, London, England, HA5 4DZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr David Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Wales
Address:C/O Jones Giles & Clay, The Maltings, Cardiff, Wales, CF24 5EZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Ian Watkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Wales
Address:C/O Jones Giles & Clay, The Maltings, Cardiff, Wales, CF24 5EZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-24Gazette

Gazette dissolved liquidation.

Download
2021-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-01-09Insolvency

Liquidation in administration progress report.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-30Change of name

Change of name notice.

Download
2018-09-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-07-30Insolvency

Liquidation in administration proposals.

Download
2018-06-26Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-11Address

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

Download
2018-06-09Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Change account reference date company current shortened.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2015-11-06Address

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

Download

Copyright © 2024. All rights reserved.