C E T MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

C E T MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423974

Incorporation date

22/08/1997

Size

Medium

Contacts

Registered address

Registered address

12 Ashfield House Ashfield Road, Cheadle SK8 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon18/03/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon17/03/2026
Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 2026-03-17
dot icon17/03/2026
Appointment of Mr Jan Marek Ryden as a director on 2026-03-17
dot icon30/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon25/04/2025
Cessation of Trill Invest Ab as a person with significant control on 2025-03-21
dot icon24/04/2025
Notification of Jan Inge Stahlberg as a person with significant control on 2025-03-21
dot icon21/03/2025
Notification of Trill Invest Ab as a person with significant control on 2024-09-01
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon26/09/2024
Cessation of Tom Olof Ericsson as a person with significant control on 2024-08-08
dot icon02/09/2024
Appointment of Mr Bjorn Daniel Bengtsson as a director on 2024-09-01
dot icon08/08/2024
Termination of appointment of Tom Olof Ericsson as a director on 2024-08-08
dot icon29/05/2024
Termination of appointment of Peter James Jackson as a director on 2024-05-29
dot icon29/05/2024
Appointment of Mr Karl Anders Reinhold Ljungdahl as a director on 2024-05-29
dot icon20/05/2024
Accounts for a small company made up to 2023-08-31
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon21/04/2023
Accounts for a small company made up to 2022-08-31
dot icon15/01/2023
Termination of appointment of Anna Karin Ericsson as a director on 2022-09-01
dot icon15/01/2023
Termination of appointment of Anna Karin Ericsson as a secretary on 2022-09-01
dot icon15/01/2023
Appointment of Mr Peter James Jackson as a director on 2022-09-01
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon14/10/2021
Accounts for a small company made up to 2020-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon29/05/2019
Accounts for a small company made up to 2018-08-31
dot icon10/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon16/08/2017
Registered office address changed from 14 Beech Avenue Manchester M22 4JE England to 12 Ashfield House Ashfield Road Cheadle SK8 1BB on 2017-08-16
dot icon08/03/2017
Full accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon20/06/2016
Appointment of Mrs Anna Karin Ericsson as a secretary on 2016-06-20
dot icon20/06/2016
Termination of appointment of Andrew Ronald Wylde Carrington as a secretary on 2016-06-20
dot icon22/02/2016
Full accounts made up to 2015-08-31
dot icon05/10/2015
Registered office address changed from 53-55 Ballards Lane London N3 1XP to 14 Beech Avenue Manchester M22 4JE on 2015-10-05
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon19/03/2015
Full accounts made up to 2014-08-31
dot icon27/02/2015
Satisfaction of charge 4 in full
dot icon04/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Previous accounting period extended from 2013-07-31 to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/02/2013
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Terry Watson as a director
dot icon17/12/2012
Termination of appointment of Ricardo Anaya as a director
dot icon17/12/2012
Appointment of Mrs Anna Karin Ericsson as a director
dot icon17/12/2012
Appointment of Mr Tom Olof Ericsson as a director
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon28/08/2012
Director's details changed for Terry Dwain Watson on 2011-09-01
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/06/2011
Amended accounts made up to 2009-07-31
dot icon07/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon07/10/2010
Director's details changed for Terry Dwain Watson on 2010-08-22
dot icon11/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Return made up to 22/08/09; full list of members
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from 11 conway drive farnborough hampshire GU14 9RF
dot icon28/08/2008
Return made up to 22/08/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon25/01/2007
Return made up to 22/08/06; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 8-12 new bridge street london EC41 6AL
dot icon18/07/2006
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon14/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon02/06/2006
Registered office changed on 02/06/06 from: 1 high street guildford surrey GU2 4HP
dot icon09/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon20/10/2005
Return made up to 22/08/05; full list of members
dot icon02/08/2005
Registered office changed on 02/08/05 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Full accounts made up to 2004-01-31
dot icon24/09/2004
Return made up to 22/08/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-01-31
dot icon07/10/2003
Return made up to 22/08/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-01-31
dot icon06/02/2003
Return made up to 22/08/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-01-31
dot icon10/12/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Return made up to 22/08/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-01-31
dot icon22/09/2000
Return made up to 22/08/00; full list of members
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon18/10/1999
Return made up to 22/08/99; full list of members
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
Secretary resigned
dot icon18/11/1998
Particulars of mortgage/charge
dot icon28/09/1998
Ad 17/09/98--------- £ si 8@1=8 £ ic 4/12
dot icon24/09/1998
Accounting reference date extended from 31/08/98 to 31/01/99
dot icon17/09/1998
Return made up to 22/08/98; full list of members
dot icon17/09/1998
Ad 03/06/98--------- £ si 2@1=2 £ ic 2/4
dot icon11/09/1998
Registered office changed on 11/09/98 from: doncastle house doncastle road bracknell berkshire RG12 8PE
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Secretary resigned
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon22/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-20.54 % *

* during past year

Cash in Bank

£918,800.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/08/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
3
702.46K
-
0.00
3.77M
-
2022
4
876.03K
-
0.00
1.16M
-
2023
4
3.64M
-
0.00
918.80K
-
2023
4
3.64M
-
0.00
918.80K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(USD)

3.64M £Ascended315.58 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

918.80K £Descended-20.54 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/08/1997 - 22/08/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/08/1997 - 22/08/1997
36021
SHREWDCHOICE LTD
Corporate Secretary
27/05/1999 - 17/08/2000
53
Ericsson, Tom Olof
Director
12/10/2012 - 08/08/2024
4
Bengtsson, Bjorn Daniel
Director
01/09/2024 - Present
3

Persons with Significant Control

5
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 T MANAGEMENT UK LIMITED

C E T MANAGEMENT UK LIMITED is an(a) Active company incorporated on 22/08/1997 with the registered office located at 12 Ashfield House Ashfield Road, Cheadle SK8 1BB. There are currently 2 active directors 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 T MANAGEMENT UK LIMITED?

toggle

C E T MANAGEMENT UK LIMITED is currently Active. It was registered on 22/08/1997 .

Where is C E T MANAGEMENT UK LIMITED located?

toggle

C E T MANAGEMENT UK LIMITED is registered at 12 Ashfield House Ashfield Road, Cheadle SK8 1BB.

What does C E T MANAGEMENT UK LIMITED do?

toggle

C E T MANAGEMENT UK LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does C E T MANAGEMENT UK LIMITED have?

toggle

C E T MANAGEMENT UK LIMITED had 4 employees in 2023.

What is the latest filing for C E T MANAGEMENT UK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2025-12-20 with no updates.