This company is commonly known as Cetor Limited. The company was founded 29 years ago and was given the registration number 02987019. The firm's registered office is in POLEGATE. You can find them at Cross House Waterloo Square, Alfriston, Polegate, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CETOR LIMITED |
---|---|---|
Company Number | : | 02987019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cross House Waterloo Square, Alfriston, Polegate, East Sussex, England, BN26 5UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD | Director | 30 April 2020 | Active |
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD | Director | 30 April 2020 | Active |
1, Broomfields Mill Lane, South Chailey, Lewes, BN8 4AG | Secretary | 27 September 1999 | Active |
Chatham Court, Lesbourne Road, Reigate, RH2 7LD | Secretary | 04 November 1994 | Active |
Cross House, Market Square, Alfriston, | Secretary | 11 November 1994 | Active |
37 Ferrers Road, Lewes, BN7 1PY | Secretary | 23 May 1997 | Active |
Avenue Albert Bechet 18, B-1950 Kraainem, Belgium, | Director | 11 November 1994 | Active |
5 Welbeck Avenue, Hove, BN3 4JP | Director | 04 November 1994 | Active |
Chatham Court, Lesbourne Road, Reigate, RH2 7LD | Director | 04 November 1994 | Active |
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD | Director | 01 July 2013 | Active |
Chemin, D'Ales, 30360 Euzet-Les-Bains, France, FOREIGN | Director | 01 January 2008 | Active |
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD | Director | 01 July 2013 | Active |
Mr Nicholas James White | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cross House, Waterloo Square, Polegate, England, BN26 5UD |
Nature of control | : |
|
Mr William David Emmett | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cross House, Waterloo Square, Polegate, England, BN26 5UD |
Nature of control | : |
|
Mr Robert Bastiaan Whippy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cross House, Waterloo Square, Polegate, England, BN26 5UD |
Nature of control | : |
|
Mr Adam Richard Whippy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cross House, Waterloo Square, Polegate, England, BN26 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-09 | Officers | Termination director company with name termination date. | Download |
2020-05-09 | Officers | Termination director company with name termination date. | Download |
2020-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-09 | Officers | Appoint person director company with name date. | Download |
2020-05-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.