UKBizDB.co.uk

CETIX UK HOLDINGS LIMITED

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

This company is commonly known as Cetix Uk Holdings Limited. The company was founded 27 years ago and was given the registration number 03220770. The firm's registered office is in ROTHERHAM. You can find them at C/o Cetix Limited, Sycamore Road, Rotherham, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CETIX UK HOLDINGS LIMITED
Company Number:03220770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Cetix Limited, Sycamore Road, Rotherham, South Yorkshire, S65 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary10 February 2012Active
Stålhaugen 5, Ulsteinvik, Norway, 6067

Director01 April 2017Active
Sherilee House Bridge Hill, Belper, DE56 2BY

Secretary06 November 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary04 July 1996Active
5 St Michaels Court, St Michaels Lane, Derby, DE1 3JH

Secretary17 July 1996Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary13 September 2006Active
Boekelunden 7b, 4018 Stavanger, Norway, FOREIGN

Director13 September 2006Active
Sherilee House Bridge Hill, Belper, DE56 2BY

Director06 November 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director04 July 1996Active
Victoria Cottage Chapelfield Lane, Thorpe Hesley, Rotherham, S61 2RN

Director06 November 1996Active
Sandalsloen 31, 4022 Stavanger, Norway, FOREIGN

Director13 September 2006Active
Kong Carls Gate 43, 4010 Stavanger, Norway, FOREIGN

Director13 September 2006Active
5 Saint Michaels Court, Saint Michaels Lane, Derby, DE1 3JH

Director17 July 1996Active
Ovre Stokkavei 59c, Stavanger, Norway,

Director18 December 2007Active

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
2023-11-09Resolution

Resolution.

Download
2023-11-06Address

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

Download
2023-11-03Change of name

Certificate change of name company.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-09-15Accounts

Accounts with accounts type group.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type group.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type group.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type group.

Download
2017-09-15Accounts

Accounts with accounts type group.

Download
2017-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-02-11Auditors

Auditors resignation company.

Download
2016-09-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.