UKBizDB.co.uk

CET GROUP HOLDINGS LIMITED

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

This company is commonly known as Cet Group Holdings Limited. The company was founded 19 years ago and was given the registration number 05340145. The firm's registered office is in CASTLE DONINGTON. You can find them at 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CET GROUP HOLDINGS LIMITED
Company Number:05340145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director06 February 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director17 October 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director21 March 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director20 November 2023Active
135 Marlborough Crescent, Sevenoaks, TN13 2HN

Secretary18 April 2005Active
9 Rusper Road, Horsham, RH12 4BA

Secretary01 December 2006Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Secretary01 July 2011Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary24 January 2005Active
Larch House, Coates, Cirencester, GL7 6NS

Director27 October 2005Active
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, England, DE74 2UD

Director18 April 2005Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director22 October 2021Active
135 Marlborough Crescent, Sevenoaks, TN13 2HN

Director18 April 2005Active
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, DE74 2UD

Director23 November 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director01 April 2017Active
9 Rusper Road, Horsham, RH12 4BA

Director01 December 2006Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director27 March 2012Active
8 Christchurch Road, East Sheen, London, SW14 7AA

Director01 October 2008Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director22 October 2021Active
52 Bower Mount Road, Maidstone, ME16 8AU

Director18 April 2005Active
31 Cramond Road North, Edinburgh, EH4 6LY

Director30 January 2008Active
5 The Coppice, Burbage, LE10 2TF

Director22 September 2008Active
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, DE74 2UD

Director23 November 2018Active
Dukes Court, 32 Duke Street, London, England, SW1Y 6DF

Director01 May 2015Active
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, England, DE74 2UD

Director06 May 2010Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director24 January 2005Active

People with Significant Control

Project C Bidco Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:3 Boundary Court, Warke Flatt Willow Farm Business Park, Derby, England, DE74 2UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dunedin (Sape Gp) Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vere Street, London, England, W1G 0DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2022-01-24Other

Legacy.

Download
2022-01-24Other

Legacy.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.