CEND LIMITED

Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom
StatusACTIVE
Company No.04067712
CategoryPrivate Limited Company
Incorporated07 Sep 2000
Age23 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CEND LIMITED is an active private limited company with number 04067712. It was incorporated 23 years, 8 months, 12 days ago, on 07 September 2000. The company address is Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr John Andrew Gallemore

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-31

Officer name: Mr James Pochin

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Patrick Pochin

Change date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Thg Operations Holdings Limited

Change date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

New address: Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF

Old address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 205 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 204 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Patrick Pochin

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Gallemore

Change date: 2012-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2020

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 26 Jun 2020

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-09

Charge number: 040677120006

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-11

Psc name: Thg Operations Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Thg Intermediate Opco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thg Intermediate Opco Limited

Notification date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Hut Ihc Limited

Cessation date: 2019-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040677120005

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA

New address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Capital alter shares reconversion

Date: 11 Oct 2016

Action Date: 15 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr James Patrick Pochin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040677120005

Charge creation date: 2014-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040677120004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040677120004

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Jan 2014

Action Date: 15 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-15

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 15 Nov 2013

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2013-11-15

Documents

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Smith

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Cookson

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Coxhead

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Jacobie

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Hunter

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Meehan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Oliver Cookson

Documents

View document PDF

Miscellaneous

Date: 18 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Gallemore

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Cookson

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Pochin

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Meehan

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: Unit C Ennis Close Roundthorn Industrial Est Manchester M23 9LE

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Capital

Type: SH01

Date: 2011-05-31

Capital : 201.600 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2011

Action Date: 07 Sep 2000

Category: Capital

Type: SH01

Date: 2000-09-07

Capital : 99 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 15 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Smith

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Coxhead

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Jacobie

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Hunter

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2011

Action Date: 10 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-10

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 11 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Cookson

Change date: 2009-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 24/09/09\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

B. TICKLE & SONS LIMITED

BELLMAN MILL,CLITHEROE,BB7 1QW

Number:01838819
Status:ACTIVE
Category:Private Limited Company

CEGE AVIATION CONSULTING LIMITED

HORSE AND HOUNDS,TRING,HP23 6NQ

Number:10242541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST COAST CONSULTANCY LTD

24 BIRRELL GARDENS,LIVINGSTON,EH54 9LF

Number:SC342006
Status:ACTIVE
Category:Private Limited Company

MANN'S LIMOUSINES LIMITED

54 WHITE ROAD,BIRMINGHAM,B32 2AG

Number:04569441
Status:ACTIVE
Category:Private Limited Company

PRESSURE CARE MATTERS LTD

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:07820805
Status:ACTIVE
Category:Private Limited Company

SECOMP (UK) LTD

C/O REED ACCOUNTS & TAX LIMITED HALLINGS HATCH,NEWDIGATE, DORKING,RH5 5DY

Number:08737543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source