UKBizDB.co.uk

CETOR LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD

Director30 April 2020Active
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD

Director30 April 2020Active
1, Broomfields Mill Lane, South Chailey, Lewes, BN8 4AG

Secretary27 September 1999Active
Chatham Court, Lesbourne Road, Reigate, RH2 7LD

Secretary04 November 1994Active
Cross House, Market Square, Alfriston,

Secretary11 November 1994Active
37 Ferrers Road, Lewes, BN7 1PY

Secretary23 May 1997Active
Avenue Albert Bechet 18, B-1950 Kraainem, Belgium,

Director11 November 1994Active
5 Welbeck Avenue, Hove, BN3 4JP

Director04 November 1994Active
Chatham Court, Lesbourne Road, Reigate, RH2 7LD

Director04 November 1994Active
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD

Director01 July 2013Active
Chemin, D'Ales, 30360 Euzet-Les-Bains, France, FOREIGN

Director01 January 2008Active
Cross House, Waterloo Square, Alfriston, Polegate, England, BN26 5UD

Director01 July 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Address

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

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.