UKBizDB.co.uk

CEU REALISATIONS LIMITED

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

This company is commonly known as Ceu Realisations Limited. The company was founded 21 years ago and was given the registration number 04565799. The firm's registered office is in NEWTON ABBOT. You can find them at Lameys, One Courtenay Park, Newton Abbot, Devon. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CEU REALISATIONS LIMITED
Company Number:04565799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 October 2002
End of financial year:25 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Water Street, Margam, Port Talbot, Wales, SA13 2PA

Director17 October 2002Active
Beach House, Beach Road, Llanreath, Pembroke Dock, SA72 6TP

Secretary09 April 2003Active
33 Hill Lane, Haverfordwest, SA61 1PS

Secretary17 October 2002Active
Unit House, Baldwins Crescent, Crymlyn Burrows, Swansea, SA1 8QE

Secretary16 December 2011Active
17 Cae Melyn, Morriston, Swansea, SA6 6FP

Secretary30 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2002Active
Unit House, Baldwins Crescent, Crymlyn Burrows, Swansea, SA1 8QE

Director16 December 2011Active
Bro Dyfi, 96 Boverton Road, Llantwit Major, Wales, CF61 1YA

Director01 April 2003Active
Unit House, Baldwins Crescent, Crymlyn Burrows, Swansea, SA1 8QE

Director01 July 2011Active
Ystradfawr House Station Road, Ystradgynlais, Swansea, SA9 1NX

Director01 April 2003Active
Unit House, Baldwins Crescent, Crymlyn Burrows, Swansea, SA1 8QE

Director01 December 2010Active

People with Significant Control

Mr William Frank Ledwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Lameys, One Courtenay Park, Newton Abbot, TQ12 2HD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-04Gazette

Gazette dissolved liquidation.

Download
2022-08-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-30Insolvency

Liquidation in administration progress report.

Download
2021-09-28Insolvency

Liquidation in administration progress report.

Download
2021-08-30Insolvency

Liquidation in administration extension of period.

Download
2021-04-01Insolvency

Liquidation in administration progress report.

Download
2020-09-28Insolvency

Liquidation in administration progress report.

Download
2020-03-30Insolvency

Liquidation in administration progress report.

Download
2019-09-27Insolvency

Liquidation in administration progress report.

Download
2019-09-04Insolvency

Liquidation in administration extension of period.

Download
2019-04-04Insolvency

Liquidation in administration progress report.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Address

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

Download
2018-10-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-09-26Insolvency

Liquidation in administration proposals.

Download
2018-09-26Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-23Change of name

Change of name notice.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Termination secretary company with name termination date.

Download
2017-01-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.