C E E RELAYS LIMITED

Register to unlock more data on OkredoRegister

C E E RELAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01977107

Incorporation date

14/01/1986

Size

Small

Contacts

Registered address

Registered address

Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire GU51 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1986)
dot icon27/11/2025
Change of details for Robert Dickson as a person with significant control on 2025-04-01
dot icon27/11/2025
Notification of Robert Scott Dickson as a person with significant control on 2025-04-01
dot icon27/11/2025
Cessation of Ice Groupe Ingenierie as a person with significant control on 2025-04-01
dot icon27/11/2025
Director's details changed for Mr Robert Dickson on 2025-11-27
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with updates
dot icon26/11/2025
Director's details changed for Mr Robert Dickson on 2025-11-26
dot icon26/11/2025
Change of details for Ingenierie Conseil Et Equipement Groupe as a person with significant control on 2025-04-01
dot icon06/05/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Jean-Yves Fustier as a director on 2025-04-01
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon03/05/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Director's details changed for Mr Robert Dickson on 2024-03-25
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon25/03/2024
Termination of appointment of Didier Rene Georges Bantegnies as a director on 2024-03-15
dot icon25/03/2024
Termination of appointment of Pierre Fustier as a director on 2024-03-15
dot icon25/03/2024
Appointment of Jean-Yves Fustier as a director on 2024-03-15
dot icon10/10/2023
Registered office address changed from 87C Whitby Road Slough Berkshire SL1 3DR to Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU51 3PH on 2023-10-10
dot icon05/05/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/01/2018
Termination of appointment of Brian Usher as a director on 2015-06-30
dot icon31/05/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/01/2017
Termination of appointment of Didier Rene Georges Bantegnies as a secretary on 2015-04-30
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Robert Dickson as a director on 2015-04-30
dot icon22/05/2015
Termination of appointment of Rene Gabriel Marie Fert as a director on 2015-04-30
dot icon22/05/2015
Appointment of Didier Rene Georges Bantegnies as a director on 2015-04-30
dot icon27/04/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Amended full accounts made up to 2011-12-31
dot icon07/12/2012
Amended accounts made up to 2010-12-31
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/04/2010
Accounts for a small company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Pierre Fustier on 2010-03-30
dot icon31/03/2010
Director's details changed for Brian Usher on 2010-03-30
dot icon31/03/2010
Director's details changed for Rene Gabriel Marie Fert on 2010-03-30
dot icon07/04/2009
Accounts for a small company made up to 2008-12-31
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon22/04/2008
Director's change of particulars / pierre fustier / 01/01/2008
dot icon14/04/2008
Accounts for a small company made up to 2007-12-31
dot icon19/04/2007
Return made up to 30/03/07; full list of members
dot icon27/03/2007
Accounts for a small company made up to 2006-12-31
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 30/03/06; full list of members
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 30/03/05; full list of members
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 30/03/04; full list of members
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon29/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/04/2001
Return made up to 30/03/01; full list of members
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New director appointed
dot icon01/11/2000
Director resigned
dot icon29/09/2000
Director resigned
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned;director resigned
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Return made up to 30/03/00; full list of members
dot icon28/02/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 30/03/99; no change of members
dot icon26/01/1999
Director resigned
dot icon17/12/1998
New director appointed
dot icon16/06/1998
Memorandum and Articles of Association
dot icon16/06/1998
Resolutions
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon10/06/1998
Secretary resigned
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Return made up to 30/03/98; full list of members
dot icon15/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon28/10/1997
Director resigned
dot icon22/04/1997
Return made up to 30/03/97; no change of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon23/04/1996
Return made up to 30/03/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon13/04/1995
Return made up to 30/03/95; no change of members
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon03/05/1994
Return made up to 30/03/94; no change of members
dot icon20/03/1994
Full accounts made up to 1993-12-31
dot icon16/04/1993
Return made up to 30/03/93; full list of members
dot icon15/04/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Director resigned
dot icon22/07/1992
Director's particulars changed
dot icon20/07/1992
Return made up to 30/03/92; no change of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Director resigned;new director appointed
dot icon25/02/1992
Director's particulars changed
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 30/03/91; no change of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon12/04/1990
Return made up to 30/03/90; full list of members
dot icon20/09/1989
Particulars of contract relating to shares
dot icon15/09/1989
Wd 13/09/89 ad 31/08/89--------- £ si 15000@10=150000 £ ic 15000/165000
dot icon15/09/1989
Nc inc already adjusted
dot icon15/09/1989
Resolutions
dot icon20/03/1989
Return made up to 09/03/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-12-31
dot icon07/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1988
Director resigned
dot icon21/07/1988
Director resigned;new director appointed
dot icon06/06/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Return made up to 01/04/88; full list of members
dot icon06/06/1988
Director resigned;new director appointed
dot icon19/06/1987
Full accounts made up to 1986-12-31
dot icon19/06/1987
Return made up to 14/05/87; full list of members
dot icon08/11/1986
New director appointed
dot icon07/05/1986
Gazettable document
dot icon14/01/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-17.68 % *

* during past year

Cash in Bank

£203,374.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
210.70K
-
0.00
264.91K
-
2022
3
210.82K
-
0.00
247.04K
-
2023
2
218.06K
-
0.00
203.37K
-
2023
2
218.06K
-
0.00
203.37K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

218.06K £Ascended3.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.37K £Descended-17.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fustier, Pierre
Director
15/11/2000 - 15/03/2024
-
Bantegnies, Didier Rene Georges
Director
30/04/2015 - 15/03/2024
-
Dickson, Robert
Director
30/04/2015 - Present
-
Fustier, Jean-Yves
Director
15/03/2024 - 01/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C E E RELAYS LIMITED

C E E RELAYS LIMITED is an(a) Active company incorporated on 14/01/1986 with the registered office located at Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire GU51 3PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C E E RELAYS LIMITED?

toggle

C E E RELAYS LIMITED is currently Active. It was registered on 14/01/1986 .

Where is C E E RELAYS LIMITED located?

toggle

C E E RELAYS LIMITED is registered at Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire GU51 3PH.

What does C E E RELAYS LIMITED do?

toggle

C E E RELAYS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does C E E RELAYS LIMITED have?

toggle

C E E RELAYS LIMITED had 2 employees in 2023.

What is the latest filing for C E E RELAYS LIMITED?

toggle

The latest filing was on 27/11/2025: Change of details for Robert Dickson as a person with significant control on 2025-04-01.