This company is commonly known as Cex (franchising) Limited. The company was founded 18 years ago and was given the registration number 05592492. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road, Walthamstow, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CEX (FRANCHISING) LIMITED |
---|---|---|
Company Number | : | 05592492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 30 September 2019 | Active |
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 30 September 2019 | Active |
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE | Director | 05 January 2011 | Active |
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE | Director | 12 October 2011 | Active |
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE | Director | 19 May 2017 | Active |
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE | Director | 12 October 2011 | Active |
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 15 October 2016 | Active |
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE | Director | 15 October 2014 | Active |
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE | Director | 06 February 2015 | Active |
22 Hawfield Gardens, Park Street, St Albans, AL2 2PD | Secretary | 02 March 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 13 October 2005 | Active |
63 Craigwell Avenue, Aylesbury, HP21 7AG | Director | 01 July 2009 | Active |
16 Shrewsbury Mews, London, W2 5PN | Director | 02 March 2006 | Active |
43a Enmore Road, Southall, UB1 2PG | Director | 01 November 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 13 October 2005 | Active |
Mrs Mohini Dudani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Resolution | Resolution. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-10 | Accounts | Change account reference date company current shortened. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.