CEES FASTENERS LIMITED

Unit 4 Sunfield Business Park New Mill Road Unit 4 Sunfield Business Park New Mill Road, Wokingham, RG40 4QT, England
StatusACTIVE
Company No.09748099
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

CEES FASTENERS LIMITED is an active private limited company with number 09748099. It was incorporated 8 years, 9 months, 21 days ago, on 25 August 2015. The company address is Unit 4 Sunfield Business Park New Mill Road Unit 4 Sunfield Business Park New Mill Road, Wokingham, RG40 4QT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

New address: Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT

Old address: 19 Monkswood Crescent Tadley RG26 3UE England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-01

Psc name: Christopher John Petts

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Christopher John Petts

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Kazmierczak

Termination date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Piotr Kazmierczak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-24

Old address: 19 Monkswood Crescent Tadley RG26 3UE England

New address: 19 Monkswood Crescent Tadley RG26 3UE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Old address: 73 Waterloo Rise Reading RG2 0LW England

New address: 19 Monkswood Crescent Tadley RG26 3UE

Change date: 2021-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piotr Kazmierczak

Change date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Piotr Kazmierczak

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Evangeline Louise Petts

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Christopher John Petts

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Petts

Termination date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 2 Green End Green End Yateley Hampshire GU46 7TU England

New address: 73 Waterloo Rise Reading RG2 0LW

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Mr Piotr Kazmierczak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

New address: 2 Green End Green End Yateley Hampshire GU46 7TU

Change date: 2016-09-06

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMRIE WORKSPACE LIMITED

42 COMRIE STREET,CRIEFF,PH7 4AX

Number:SC614752
Status:ACTIVE
Category:Private Limited Company

DAVIS MARTENS LIMITED

38 BOATHOUSE APARTMENTS COTALL STREET 8,LONDON,E14 6TL

Number:11412667
Status:ACTIVE
Category:Private Limited Company

J & S AGENCIES LTD

29B CRAWLEY DOWN ROAD,EAST GRINSTEAD,RH19 2NT

Number:10923758
Status:ACTIVE
Category:Private Limited Company

JAMES HAY WRAP MANAGERS LIMITED

DUNN'S HOUSE,SALISBURY,SP2 7BF

Number:04773695
Status:ACTIVE
Category:Private Limited Company

MFF LONDON LTD

DEVON HOUSE,LONDON,W1W 5PQ

Number:08678214
Status:ACTIVE
Category:Private Limited Company

SMOOTH & HEALTHY LTD

19 CLUNBURY ROAD,BIRMINGHAM,B31 3SY

Number:10865177
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