CEANDESS (WOLVERHAMPTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06896909. The registration start date is May 6, 2009. The current status is Active.
Company Number | 06896909 |
Company Name | CEANDESS (WOLVERHAMPTON) LIMITED |
Registered Address |
Dixon Street Wolverhampton WV2 2BX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-05-06 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2017-06-03 |
Returns Last Update | 2016-05-06 |
Confirmation Statement Due Date | 2021-05-20 |
Confirmation Statement Last Update | 2020-05-06 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
25940 | Manufacture of fasteners and screw machine products |
25990 | Manufacture of other fabricated metal products n.e.c. |
Address |
DIXON STREET |
Post Town | WOLVERHAMPTON |
Post Code | WV2 2BX |
Entity Name | Office Address |
---|---|
THE STUDIO (DIXON STREET) LIMITED | Westons Buildings, Ashford Industrial Estate, Dixon Street, Wolverhampton, West Midlands, WV2 2BX, United Kingdom |
CEANDESS PROPERTY LTD | Ceandess (w/ton) Ltd, Dixon Street, Wolverhampton, WV2 2BX, United Kingdom |
HUGHES PRINT LTD | Units 4 & 5, Ashford Industrial Estate, Dixon Street, Wolverhampton, West Midlands, WV2 2BX |
00199624 LIMITED | C/o Avf Group Ltd, Dixon Street, Wolverhampton, WV2 2BX |
Entity Name | Office Address |
---|---|
EEZE TOURS & TRAVELS LTD | 87 Owen Road, Wolverhampton, WV3 0AL, England |
FLAMINGO INDUSTRIES LTD | 36 Torvale Road, Wolverhampton, WV6 8NL, England |
GINOLIS UK LIMITED | The Science Centre University of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom |
JHUBBS SALON LTD | Flat 4, 35, Paget Road, Wolverhampton, West Midlands, WV6 0DS, United Kingdom |
MYBUILDER IRI LTD | 1 Whernside Drive, Wolverhampton, WV6 0TQ, England |
PACE & POOLE LTD | Unit 175 Attwood Building, Ragan Street, Wolverhampton, WV3 0QH, United Kingdom |
SAGAN SERVICES LIMITED | Flat 30 Barclay Court, Compton Road, Wolverhampton, WV3 9RN, England |
SHERRIE MYLES LIMITED | 203 Dunstall Road, Dunstall Road, Wolverhampton, WV6 0NX, England |
TASTY PIZZA WOLVERHAMPTON LTD | 715 Parkfield Road, Wolverhampton, West Midlands, WV4 6EE, England |
BINDING POWER LTD | 7 Ridgeway Drive, Wolverhampton, WV4 5NU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAVIES, Matthew Jason | Secretary (Active) | Dixon Street, Wolverhampton, WV2 2BX | / 6 May 2009 |
/ |
|
DAVIES, Edward John | Director (Active) | Dixon Street, Wolverhampton, WV2 2BX | August 1985 / 28 January 2014 |
British / England |
Company Director |
DAVIES, Matthew Jason | Director (Active) | Dixon Street, Wolverhampton, WV2 2BX | February 1981 / 4 August 2010 |
British / Wales |
Director |
DAVIES, Terence Clive | Director (Active) | Dixon Street, Wolverhampton, WV2 2BX | July 1950 / 6 May 2009 |
British / England |
Director |
ACI SECRETARIES LIMITED | Secretary (Resigned) | 27 Holywell Row, London, EC2A 4JB | / 6 May 2009 |
/ |
|
KILLEY, Peter | Director (Resigned) | Dixon Street, Wolverhampton, WV2 2BX | August 1969 / 4 August 2010 |
British / England |
Director |
KING, John Anthony | Director (Resigned) | 10 Deacons Way, Hitchin, Hertfordshire, SG5 2UF | February 1951 / 6 May 2009 |
British / England |
Company Formation Agent |
Post Town | WOLVERHAMPTON |
Post Code | WV2 2BX |
SIC Code | 25940 - Manufacture of fasteners and screw machine products |
Please provide details on CEANDESS (WOLVERHAMPTON) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.