C.E.G. MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C.E.G. MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06841076

Incorporation date

09/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Duke Street, Liverpool, Merseyside L1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon20/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon22/10/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon22/10/2025
Satisfaction of charge 068410760005 in full
dot icon17/10/2025
Notification of Bha Properties Limited as a person with significant control on 2024-10-28
dot icon16/10/2025
Appointment of Mr Robert Edmund David Meyer as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Joseph Patrick Fay as a director on 2025-10-15
dot icon16/10/2025
Withdrawal of a person with significant control statement on 2025-10-16
dot icon02/10/2025
Confirmation statement made on 2024-10-28 with updates
dot icon29/09/2025
Satisfaction of charge 068410760006 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Change of share class name or designation
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Satisfaction of charge 1 in full
dot icon14/06/2018
Satisfaction of charge 4 in full
dot icon14/06/2018
Satisfaction of charge 2 in full
dot icon29/05/2018
Registration of charge 068410760006, created on 2018-05-24
dot icon26/05/2018
Satisfaction of charge 3 in full
dot icon20/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/04/2018
Termination of appointment of Denis Fay as a director on 2018-04-11
dot icon11/04/2018
Registration of charge 068410760005, created on 2018-04-11
dot icon13/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon19/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/04/2014
Amended accounts made up to 2013-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2013
Compulsory strike-off action has been discontinued
dot icon11/07/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon11/07/2013
Registered office address changed from Unit 6 Charlotte Row Great Charlotte Street Liverpool Merseyside L1 1HU United Kingdom on 2013-07-11
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2012-08-17
dot icon21/05/2012
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 2012-05-21
dot icon05/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/11/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2011-11-04
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon11/04/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 2011-04-11
dot icon08/04/2011
Director's details changed for Mr Denis Fay on 2011-02-01
dot icon08/04/2011
Director's details changed for Mr Joseph Patrick Fay on 2011-02-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2010
Director's details changed for Mr Denis Fay on 2010-04-14
dot icon14/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon14/04/2010
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park, Tower Stre Liverpool Merseyside L3 4BJ on 2010-04-14
dot icon13/04/2010
Director's details changed for Mr Denis Fay on 2010-03-08
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2009
Resolutions
dot icon09/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
849.08K
-
0.00
30.57K
-
2022
0
879.34K
-
0.00
18.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Robert Edmund David
Director
15/10/2025 - Present
28
Fay, Joseph Patrick
Director
09/03/2009 - 15/10/2025
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E.G. MANAGEMENT LIMITED

C.E.G. MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/2009 with the registered office located at 116 Duke Street, Liverpool, Merseyside L1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.G. MANAGEMENT LIMITED?

toggle

C.E.G. MANAGEMENT LIMITED is currently Active. It was registered on 09/03/2009 .

Where is C.E.G. MANAGEMENT LIMITED located?

toggle

C.E.G. MANAGEMENT LIMITED is registered at 116 Duke Street, Liverpool, Merseyside L1 5JW.

What does C.E.G. MANAGEMENT LIMITED do?

toggle

C.E.G. MANAGEMENT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for C.E.G. MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-08-31.