UKBizDB.co.uk

CETC (NOMINEES) LIMITED

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

This company is commonly known as Cetc (nominees) Limited. The company was founded 35 years ago and was given the registration number 02281460. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CETC (NOMINEES) LIMITED
Company Number:02281460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director11 January 2022Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director30 April 2018Active
61 Tulip Tree Close, Tonbridge, TN9 2SJ

Secretary21 November 2002Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary08 January 2008Active
30 Clavering Gardens, West Horndon, Brentwood, CM13 3ND

Secretary31 March 1995Active
16 Lambert Drive, Sudbury, CO10 0BX

Secretary22 December 1995Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary18 August 2011Active
7 Avenue Road, Chelmsford, CM2 9TY

Secretary01 May 2003Active
Well Cottage, Grange Farm, Higham Lane, Tonbridge, TN11 9QR

Secretary01 May 2003Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary22 May 2006Active
20 Canfield Drive, South Ruislip, Ruislip, HA4 6QW

Secretary-Active
42 Blithdale Road, London, SE2 9HJ

Secretary26 October 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director30 April 2015Active
Quadrant House, Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Director23 June 1995Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director30 April 2015Active
1 West Heath Close, Hampstead, London, NW3 7NJ

Director23 June 1995Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 1997Active
Roselea 10 Dulwich Village, London, SE21 7AL

Director-Active
20 Canfield Drive, South Ruislip, Ruislip, HA4 6QW

Director-Active
4 Weigall Road, Lee, London, SE12 8HE

Director-Active

People with Significant Control

City Registrars Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-05-19Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Termination secretary company with name termination date.

Download
2016-08-21Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type dormant.

Download
2015-05-01Officers

Appoint person director company with name date.

Download
2015-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.