UKBizDB.co.uk

CETAS SHIPPING AND LOGISTICS LTD

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

This company is commonly known as Cetas Shipping And Logistics Ltd. The company was founded 20 years ago and was given the registration number 04794260. The firm's registered office is in BRENTWOOD. You can find them at Unit 120 , Regus Brentwood The Drive, Great Warley, Brentwood, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CETAS SHIPPING AND LOGISTICS LTD
Company Number:04794260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 120 , Regus Brentwood The Drive, Great Warley, Brentwood, England, CM13 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director01 October 2014Active
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director01 July 2016Active
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director01 July 2016Active
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS

Director21 February 2023Active
9, The Shrubberies, George Lane, London, United Kingdom, E18 1BD

Secretary10 June 2003Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary10 June 2003Active
32, Magistrate Court Apartment, 44-48 East Street, Barking, England, IG11 8FA

Director02 May 2014Active
21, Wordsworth Avenue, London, England, E18 2HD

Director09 April 2015Active
36, Talland Avenue, Fishermead, Milton Keynes, England, MK6 2EN

Director10 June 2003Active
9, The Shrubberies, George Lane, London, United Kingdom, E18 1BD

Director10 June 2003Active
11 Skipper Court, Abbey Road, Barking, England, IG11 7GW

Director01 February 2015Active
Unit 120 , Regus Brentwood, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 July 2016Active
9, The Shrubberies, George Lane, London, England, E18 1BD

Director11 June 2014Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director10 June 2003Active

People with Significant Control

Mr Jeevanathan Thyagarajan
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:Indian
Country of residence:England
Address:Unit 3.25 Barking Enterprise Centre, 50 Cambridge Road, Barking, England, IG11 8FG
Nature of control:
  • Significant influence or control
Mr Pathmanathan Jehan-Mohan
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Raymond
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-12-28Address

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

Download
2022-10-06Resolution

Resolution.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Change of constitution

Statement of companys objects.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Address

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

Download
2022-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Address

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

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-01Capital

Capital allotment shares.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.