C.E.C SYSTEMS LTD

Register to unlock more data on OkredoRegister

C.E.C SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09030855

Incorporation date

08/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2014)
dot icon28/04/2025
Final Gazette dissolved following liquidation
dot icon28/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2024
Statement of affairs
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Appointment of a voluntary liquidator
dot icon30/01/2024
Registered office address changed from Unit 2 Wootton Business Park Whiterails Road Wootton Isle of Wight PO33 4RH England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-01-30
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Termination of appointment of Paul Anthony Stephen Gammage as a director on 2023-08-15
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/12/2020
Director's details changed for Mr Paul Anthony Stephen Gammage on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr Simon Graham Mark Gammage on 2020-12-15
dot icon05/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon02/10/2018
Resolutions
dot icon02/10/2018
Registered office address changed from C/O Cec Systems 13 Barry Way Newport Isle of Wight PO30 5GY England to Unit 2 Wootton Business Park Whiterails Road Wootton Isle of Wight PO33 4RH on 2018-10-02
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon21/11/2016
Registered office address changed from Unit 8 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA to C/O Cec Systems 13 Barry Way Newport Isle of Wight PO30 5GY on 2016-11-21
dot icon05/11/2016
Termination of appointment of Derrick White as a director on 2016-10-25
dot icon12/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon20/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2016
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/01/2015
Director's details changed for Paul Gannage on 2015-01-22
dot icon11/12/2014
Appointment of Paul Gannage as a director on 2014-05-08
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-11-20
dot icon01/12/2014
Appointment of Derrick White as a director on 2014-05-08
dot icon28/11/2014
Registered office address changed from Ground Floor Village Hall School Road Godshill I.O.W PO38 3HJ United Kingdom to Unit 8 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA on 2014-11-28
dot icon27/11/2014
Appointment of Simon Gammage as a director on 2014-05-08
dot icon08/05/2014
Termination of appointment of Osker Heiman as a director
dot icon08/05/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.33K
-
0.00
-
-
2021
4
7.33K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

7.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Derrick
Director
08/05/2014 - 25/10/2016
6
Mr Paul Anthony Stephen Gammage
Director
08/05/2014 - 15/08/2023
-
Gammage, Simon Graham Mark
Director
08/05/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C.E.C SYSTEMS LTD

C.E.C SYSTEMS LTD is an(a) Dissolved company incorporated on 08/05/2014 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.C SYSTEMS LTD?

toggle

C.E.C SYSTEMS LTD is currently Dissolved. It was registered on 08/05/2014 and dissolved on 28/04/2025.

Where is C.E.C SYSTEMS LTD located?

toggle

C.E.C SYSTEMS LTD is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does C.E.C SYSTEMS LTD do?

toggle

C.E.C SYSTEMS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C.E.C SYSTEMS LTD have?

toggle

C.E.C SYSTEMS LTD had 4 employees in 2021.

What is the latest filing for C.E.C SYSTEMS LTD?

toggle

The latest filing was on 28/04/2025: Final Gazette dissolved following liquidation.