UKBizDB.co.uk

C.E.W.F. LIMITED

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

This company is commonly known as C.e.w.f. Limited. The company was founded 32 years ago and was given the registration number NI026549. The firm's registered office is in . You can find them at 157 Oldpark Road, Belfast, , . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:C.E.W.F. LIMITED
Company Number:NI026549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1992
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:157 Oldpark Road, Belfast, BT14 6QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157 Oldpark Road, Belfast, BT14 6QP

Director01 June 2021Active
18 Cable Road, Whitehead, Carrickfergus, BT38 9PX

Secretary08 May 1992Active
18 Cable Road, Whitehead, Carrickfergus, BT38 9PX

Director08 May 1992Active
138 Shore Road, Greenisland, BT38

Director08 May 1992Active
41 Cadogan Park, Belfast, BT9 6HH

Director08 May 1992Active
157 Oldpark Road, Belfast, BT14 6QP

Director24 October 2020Active

People with Significant Control

Oldpark Healthcare Ltd
Notified on:01 June 2021
Status:Active
Country of residence:Northern Ireland
Address:17, Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Robert James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:157 Oldpark Road, BT14 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Nancy Joyce Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:157 Oldpark Road, BT14 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.