• UK
  • CEKAS LIMITED - 38-42, Newport Street, Swindon, SN1 3DR, United Kingdom

Company Information

Company registration number
07446511
Company Status
CLOSED
Country
United Kingdom
Registered Address
38-42
Newport Street
Swindon
SN1 3DR
38-42, Newport Street, Swindon, SN1 3DR UK

Management

Managing Directors
GROGAN, Jonathan Francis
PONTING, Andrew Philip
TATE, Jamie Lee
TATE, Susan April
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-11-22
Dissolved on
2020-10-09
SIC/NACE
74909

Ownership

Beneficial Owners
Mrs Susan April Tate
-

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
CHIPPENHAM ELECTRICAL LIMITED
Filing of Accounts
Due Date: 2018-07-31
Last Date: 2016-10-31
Last Return Made Up To:
2012-11-22
Annual Return
Due Date: 2018-12-06
Last Date: 2017-11-22

CEKAS LIMITED Company Description

CEKAS LIMITED is a ltd registered in United Kingdom with the Company reg no 07446511. Its current trading status is "closed". It was registered 2010-11-22. It was previously called CHIPPENHAM ELECTRICAL LIMITED. It has declared SIC or NACE codes as "74909". It has 4 directors The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2012-11-22.It can be contacted at 38-42 .
More information

Get CEKAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cekas Limited - 38-42, Newport Street, Swindon, SN1 3DR, United Kingdom

Did you know? kompany provides original and official company documents for CEKAS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-10-09) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-07-09) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-09) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-30) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-05-23) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-05-23) - 600

    Add to Cart
     
  • resolution (2018-05-23) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-03-02) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-03-06) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-07) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-25) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-11) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-11-23) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-12-05) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-06) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-09-11) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-11-26) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA

    Add to Cart
     
  • change-of-name-notice (2013-10-15) - CONNOT

    Add to Cart
     
  • certificate-change-of-name-company (2013-10-15) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-05-03) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-05-03) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-11-30) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-11-30) - AA01

    Add to Cart
     
  • incorporation-company (2010-11-22) - NEWINC

    Add to Cart
     

expand_less